- Company Overview for HONDROS ASSOCIATES LTD (09204605)
- Filing history for HONDROS ASSOCIATES LTD (09204605)
- People for HONDROS ASSOCIATES LTD (09204605)
- More for HONDROS ASSOCIATES LTD (09204605)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2019 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
03 Jan 2018 | PSC01 | Notification of Ravi Sumra as a person with significant control on 1 October 2016 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Ravi Sumra on 22 December 2017 | |
03 Jan 2018 | PSC04 | Change of details for Mr Shaheed Hussain as a person with significant control on 1 October 2016 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from No 1 Royal Exchange London EC3V 3DG to 9-11 Vittoria Street Birmingham B1 3nd on 22 December 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
22 May 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
15 May 2015 | AP01 | Appointment of Mr Ravi Sumra as a director on 15 May 2015 | |
15 May 2015 | CERTNM |
Company name changed devlin lang LTD\certificate issued on 15/05/15
|
|
14 May 2015 | AD01 | Registered office address changed from 49 Howard Road Kings Heath Birmingham B14 7PG England to No 1 Royal Exchange London EC3V 3DG on 14 May 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|