- Company Overview for HM EDGINGTON 8132 LTD (10709807)
- Filing history for HM EDGINGTON 8132 LTD (10709807)
- People for HM EDGINGTON 8132 LTD (10709807)
- More for HM EDGINGTON 8132 LTD (10709807)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Holly May Edgington on 1 May 2018 | |
01 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC04 | Change of details for Holly May Edgington as a person with significant control on 1 May 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Warminster BA12 9BT on 5 April 2018 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|