- Company Overview for HURLEY LODGE LIMITED (12123337)
- Filing history for HURLEY LODGE LIMITED (12123337)
- People for HURLEY LODGE LIMITED (12123337)
- Insolvency for HURLEY LODGE LIMITED (12123337)
- More for HURLEY LODGE LIMITED (12123337)
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) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
16 Mar 2020 | AD01 | Registered office address changed from 104a Park Street London W1K 6NG England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 March 2020 | |
13 Mar 2020 | LIQ01 | Declaration of solvency | |
13 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | AD01 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to 104a Park Street London W1K 6NG on 19 February 2020 | |
12 Oct 2019 | PSC07 | Cessation of Spink Partner Co Limited as a person with significant control on 11 October 2019 | |
11 Oct 2019 | AP02 | Appointment of Rtb Administrators Ag as a director on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr John Alfred Simmonds as a director on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Michael Alastair Spink as a director on 11 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL England to 21 Lombard Street London EC3V 9AH on 11 October 2019 | |
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
15 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 30 April 2020 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|