- Company Overview for HESCO UK HOLDINGS LTD (10347746)
- Filing history for HESCO UK HOLDINGS LTD (10347746)
- People for HESCO UK HOLDINGS LTD (10347746)
- Charges for HESCO UK HOLDINGS LTD (10347746)
- More for HESCO UK HOLDINGS LTD (10347746)
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 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | AD01 | Registered office address changed from C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG England to C/O Praesidiad Limited, York House 211 Pentonville Road London N1 9UZ on 13 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019 | |
12 Dec 2018 | TM01 | Termination of appointment of Michael Hughes as a director on 12 December 2018 | |
20 Sep 2018 | AP01 | Appointment of Ms Mandy Elizabeth Atkinson as a director on 31 July 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
31 Jul 2018 | AP01 | Appointment of Mr Paul Clifford Skertchly as a director on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Michele Volpi as a director on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Michael Rodenburg as a director on 31 July 2018 | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW England to C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG on 24 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Desmond Julian Walker Browne as a director on 1 March 2018 | |
14 Dec 2017 | MR01 | Registration of charge 103477460002, created on 11 December 2017 | |
20 Oct 2017 | MR04 | Satisfaction of charge 103477460001 in full | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
16 Feb 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
12 Oct 2016 | MR01 | Registration of charge 103477460001, created on 3 October 2016 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | AD01 | Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on 6 September 2016 | |
26 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-26
|