- Company Overview for HDC SHAREHOLDER LTD (11721537)
- Filing history for HDC SHAREHOLDER LTD (11721537)
- People for HDC SHAREHOLDER LTD (11721537)
- More for HDC SHAREHOLDER LTD (11721537)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
11 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
11 May 2019 | PSC08 | Notification of a person with significant control statement | |
11 May 2019 | PSC07 | Cessation of Thomas Vetter as a person with significant control on 28 April 2019 | |
11 May 2019 | TM01 | Termination of appointment of Thomas Vetter as a director on 28 April 2019 | |
11 May 2019 | AP01 | Appointment of Frederik Weihing as a director on 28 April 2019 | |
07 May 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to Cumberland Lodge 6 Cumberland Road Margate Kent CT9 2JZ on 7 May 2019 | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|