- Company Overview for HONE & STROP HOLDINGS LIMITED (10669688)
- Filing history for HONE & STROP HOLDINGS LIMITED (10669688)
- People for HONE & STROP HOLDINGS LIMITED (10669688)
- More for HONE & STROP HOLDINGS LIMITED (10669688)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Christopher Graeme Every as a director on 5 January 2019 | |
25 Jun 2018 | AP01 | Appointment of Non-Executive Director Christopher Graeme Every as a director on 21 June 2018 | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
11 Jun 2018 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ England to PO Box PE14 9TW Rivendell, Venney Farm Hundred Foot Bank Welney Cambs PE14 9TW on 11 June 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Siobhan Mcdonagh as a director on 1 November 2017 | |
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
15 Jun 2017 | SH02 | Sub-division of shares on 18 May 2017 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|