- Company Overview for HURSTMERE INVESTMENTS LIMITED (10310440)
- Filing history for HURSTMERE INVESTMENTS LIMITED (10310440)
- People for HURSTMERE INVESTMENTS LIMITED (10310440)
- More for HURSTMERE INVESTMENTS LIMITED (10310440)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2024 | AD01 | Registered office address changed from Level 5, Nova North 11 Bressenden Place London SW1E 5BY England to 5th Floor, Birchin Court 19 - 25 Birchin Lane London EC3V 9DU on 15 August 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5, Nova North 11 Bressenden Place London SW1E 5BY on 25 March 2024 | |
17 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Andrew Charles Williams on 25 September 2017 | |
08 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
24 Jul 2018 | PSC04 | Change of details for Mr Andrew Charles Williams as a person with significant control on 16 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Miss Catherine Alison Gillibrand as a person with significant control on 16 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 24 July 2018 | |
03 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Catherine Alison Gillibrand as a person with significant control on 10 November 2016 | |
15 Aug 2017 | PSC04 | Change of details for Mr Andrew Charles Williams as a person with significant control on 10 November 2016 | |
03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|