- Company Overview for BATTERSEA HOPE LIMITED (09455265)
- Filing history for BATTERSEA HOPE LIMITED (09455265)
- People for BATTERSEA HOPE LIMITED (09455265)
- Charges for BATTERSEA HOPE LIMITED (09455265)
- More for BATTERSEA HOPE LIMITED (09455265)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2019 | DS01 | Application to strike the company off the register | |
12 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 19/20 Woodstock Street London W1C 2AN England to 103 High Street Waltham Cross EN8 7AN on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Mary Caroline Dwek as a director on 5 June 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Johnathan Kol-Bar on 1 May 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 19/20 Woodstock Street London W1C 2AN on 1 March 2016 | |
13 Jul 2015 | SH02 | Sub-division of shares on 1 March 2015 | |
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
02 Apr 2015 | MR01 | Registration of charge 094552650003, created on 31 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge 094552650002, created on 31 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge 094552650001, created on 31 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Miss Mary Caroline Dwek on 20 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Miss Mary Caroline Dwek as a director on 20 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom to 13 Albemarle Street London W1S 4HJ on 18 March 2015 |