- Company Overview for HLD SANDTOFT LIMITED (09419701)
- Filing history for HLD SANDTOFT LIMITED (09419701)
- People for HLD SANDTOFT LIMITED (09419701)
- Charges for HLD SANDTOFT LIMITED (09419701)
- More for HLD SANDTOFT LIMITED (09419701)
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) |
---|---|---|---|
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | TM01 | Termination of appointment of Rob Hassell as a director on 6 January 2017 | |
18 Apr 2016 | AP01 | Appointment of Mr Rob Hassell as a director on 18 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Demis Armen Ohandjanian on 17 October 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from , C/O Clamonta Limited Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom to C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 17 October 2015 | |
12 Feb 2015 | MR01 | Registration of charge 094197010002, created on 6 February 2015 | |
10 Feb 2015 | MR01 | Registration of charge 094197010001, created on 5 February 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|