GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hjs Recovery (Uk) Ltd, 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Monday 28th June 2021
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to Hjs Recovery (Uk) Ltd, 12-14 Carlton Place Southampton Hampshire SO15 2EA on Wednesday 18th November 2020
filed on: 18th, November 2020
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Monday 31st August 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd November 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 16th October 2012 from Samar House North Way Andover SP10 5AZ
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd November 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 13th December 2010 from 15B Winchester Road Andover Hampshire SP10 2EG United Kingdom
filed on: 13th, December 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2010
| incorporation
|
Free Download
(35 pages)
|