- Company Overview for EDMUND HILLARY BRANDS LIMITED (10156394)
- Filing history for EDMUND HILLARY BRANDS LIMITED (10156394)
- People for EDMUND HILLARY BRANDS LIMITED (10156394)
- Insolvency for EDMUND HILLARY BRANDS LIMITED (10156394)
- More for EDMUND HILLARY BRANDS LIMITED (10156394)
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) |
---|---|---|---|
16 Apr 2024 | LIQ02 | Statement of affairs | |
15 Apr 2024 | AD01 | Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 15 April 2024 | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Oct 2023 | TM02 | Termination of appointment of Cooper Faure Limited as a secretary on 25 October 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Christopher Edward Molloy as a director on 7 July 2023 | |
13 Jul 2023 | TM02 | Termination of appointment of Frederik Toni Romy Faure as a secretary on 31 October 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
01 Dec 2022 | AD01 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 1 December 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
11 Apr 2022 | TM01 | Termination of appointment of Manasvi Gopal Narula as a director on 11 April 2022 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
07 Jul 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
16 Jan 2021 | AP01 | Appointment of Mr Manasvi Gopal Narula as a director on 14 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
13 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2021 | PSC07 | Cessation of Michael Charles Hall Taylor as a person with significant control on 20 November 2020 | |
05 Jan 2021 | PSC07 | Cessation of Alexander Edward Hall Taylor as a person with significant control on 20 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates |