- Company Overview for H G WELLS ALE & FOOD LIMITED (10573366)
- Filing history for H G WELLS ALE & FOOD LIMITED (10573366)
- People for H G WELLS ALE & FOOD LIMITED (10573366)
- Insolvency for H G WELLS ALE & FOOD LIMITED (10573366)
- Registers for H G WELLS ALE & FOOD LIMITED (10573366)
- More for H G WELLS ALE & FOOD LIMITED (10573366)
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) |
---|---|---|---|
21 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Apr 2018 | AD01 | Registered office address changed from 101 Cheam Common Road Worcester Park KT4 8TA United Kingdom to Olympia House Armitage Road London NW11 8RQ on 25 April 2018 | |
23 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2018 | LIQ02 | Statement of affairs | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
10 Sep 2017 | PSC01 | Notification of Adem Gashi as a person with significant control on 1 September 2017 | |
10 Sep 2017 | TM02 | Termination of appointment of David Mitchell as a secretary on 1 September 2017 | |
10 Sep 2017 | TM01 | Termination of appointment of Admir Hyka as a director on 1 September 2017 | |
14 Aug 2017 | PSC07 | Cessation of Admir Hyka as a person with significant control on 1 May 2017 | |
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|