Advanced company searchLink opens in new window

HITCHCOCK DIGITAL LTD

Company number 09148037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
01 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Nov 2015 CERTNM Company name changed genesius developments LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
23 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
15 Dec 2014 CH01 Director's details changed for Mr Martin Paul Hitchcock on 1 November 2014
21 Nov 2014 CH01 Director's details changed for Mr Martin Paul Hitchcock on 21 November 2014
21 Nov 2014 CH01 Director's details changed for Mr Martin Paul Hitchcock on 21 November 2014
14 Nov 2014 AD01 Registered office address changed from 242/242a Farnham Road Slough Berks SL1 4XE United Kingdom to 23 Heddon Street London W1B 4BQ on 14 November 2014
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 200
30 Oct 2014 AP03 Appointment of Mr Gerald Martin Yaffie as a secretary on 26 July 2014
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 July 2014
  • GBP 100
30 Oct 2014 AP03 Appointment of Mr Graham Roderick Collis as a secretary on 26 July 2014
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 1