- Company Overview for C HAUDEBOURG 8422 LTD (10828097)
- Filing history for C HAUDEBOURG 8422 LTD (10828097)
- People for C HAUDEBOURG 8422 LTD (10828097)
- More for C HAUDEBOURG 8422 LTD (10828097)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
11 Sep 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 | PSC04 | Change of details for Jonathan Clinton Hughes 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 | |
07 Aug 2017 | CH01 | Director's details changed for Cecile Haudebourg on 7 August 2017 | |
07 Jul 2017 | AP01 | Appointment of Cecile Haudebourg as a director on 21 June 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|