GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
AD02 |
New sail address Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA. Change occurred at an unknown date. Company's previous address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom.
filed on: 19th, March 2019
| address
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
filed on: 19th, March 2019
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 More London Place London SE1 2AF. Change occurred on Friday 15th March 2019. Company's previous address: Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 24th February 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th October 2017.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th October 2017.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 25th February 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 23rd July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Apex Road Brownhills Walsall West Midlands WS8 7HU. Change occurred on Tuesday 3rd January 2017. Company's previous address: Apex Road Brownhills Walsall West Midlands WS8 7TS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 27th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
CH01 |
On Thursday 5th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th April 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 29th December 2015 secretary's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th December 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 29th December 2015
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th August 2015.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Full accounts data made up to Saturday 22nd February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
CH03 |
On Thursday 31st October 2013 secretary's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 2nd June 2014) of a secretary
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, May 2014
| resolution
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Tuesday 27th May 2014) of a member
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Saturday 22nd February 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from No. 1 St Pauls Square Liverpool Merseyside L3 9SJ United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed HDCOMAY01 LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th October 2013.
filed on: 18th, October 2013
| officers
|
|
NEWINC |
Company registration
filed on: 29th, May 2013
| incorporation
|
Free Download
(19 pages)
|