- Company Overview for HEMINGBY PREMIER LTD (09727228)
- Filing history for HEMINGBY PREMIER LTD (09727228)
- People for HEMINGBY PREMIER LTD (09727228)
- More for HEMINGBY PREMIER LTD (09727228)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
16 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 8 Coppice Road Highfields Doncaster DN6 7JB England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Robert Tichomirov as a person with significant control on 20 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Robert Tichomirov as a director on 20 February 2018 | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 3 October 2017 | |
29 Nov 2017 | PSC01 | Notification of Robert Tichomirov as a person with significant control on 3 October 2017 | |
29 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 3 October 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Robert Tichomirov as a director on 3 October 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Coppice Road Highfields Doncaster DN6 7JB on 29 November 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
12 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
12 Sep 2017 | PSC07 | Cessation of Masood Hussain as a person with significant control on 3 October 2016 | |
10 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of Thembani Mpofu as a director on 15 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 136 Hither Green Road London SE13 6QA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
10 Oct 2016 | TM01 | Termination of appointment of Masood Hussain as a director on 3 October 2016 |