- Company Overview for HLGD NORWICH LIMITED (12653869)
- Filing history for HLGD NORWICH LIMITED (12653869)
- People for HLGD NORWICH LIMITED (12653869)
- More for HLGD NORWICH LIMITED (12653869)
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 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | PSC07 | Cessation of Wayne Steven Ragan as a person with significant control on 16 August 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Wayne Steven Ragan as a director on 16 August 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2023 | AD01 | Registered office address changed from 124 Thorpe Road Norwich Norfolk NR1 1RS United Kingdom to 61-63 Riverside Road Norwich Norfolk NR1 1SR on 19 January 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Nov 2021 | PSC01 | Notification of Richard Shaun Moore as a person with significant control on 8 June 2020 | |
25 Nov 2021 | PSC07 | Cessation of Agile Property Partners Limited as a person with significant control on 8 June 2020 | |
25 Nov 2021 | PSC01 | Notification of Wayne Steven Ragan as a person with significant control on 8 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
16 May 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|