- Company Overview for HESTIA PLUTUS SOLICITORS LIMITED (11014419)
- Filing history for HESTIA PLUTUS SOLICITORS LIMITED (11014419)
- People for HESTIA PLUTUS SOLICITORS LIMITED (11014419)
- More for HESTIA PLUTUS SOLICITORS LIMITED (11014419)
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) |
---|---|---|---|
12 Oct 2022 | TM01 | Termination of appointment of Pujitha Lasantha Sumanasiri as a director on 6 January 2021 | |
12 Oct 2022 | TM01 | Termination of appointment of Pavan Lajpat Nagori as a director on 6 January 2021 | |
12 Oct 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
11 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | AA | Micro company accounts made up to 18 February 2021 | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 18 February 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
27 Dec 2019 | AD01 | Registered office address changed from 116 Green Lane Northwood HA6 1AW England to 27 Potter Street Northwood HA6 1QJ on 27 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Pujitha Lasantha Sumanasiri as a director on 15 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Chandramali Devika Jayasinghe as a director on 15 December 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | CONNOT | Change of name notice | |
30 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from 27 Potter Street Potter Street Northwood HA6 1QJ United Kingdom to 116 Green Lane Northwood HA6 1AW on 6 December 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|