HANOVIA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/10/2319 October 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-09 |
04/11/224 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-09 |
09/11/219 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-09 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/04/2118 April 2021 | REGISTERED OFFICE CHANGED ON 18/04/2021 FROM BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD SHENFIELD ESSEX CM15 8NL |
18/04/2118 April 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
18/04/2118 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
13/10/2013 October 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
16/03/2016 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
31/10/1931 October 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/09/2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/09/2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 |
28/04/1628 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015 |
14/04/1514 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014 |
01/05/141 May 2014 | APPOINTMENT TERMINATED, SECRETARY KATE COOK |
28/04/1428 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012:AMENDING FORM |
11/11/1311 November 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013 |
11/04/1311 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE SANSOM |
12/11/1212 November 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012 |
16/08/1216 August 2012 | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF SUPERVISOR |
03/04/123 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
20/01/1220 January 2012 | COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011 |
19/05/1119 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MURRAY SANSOM / 19/03/2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER SANSOM / 19/03/2011 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/09/1023 September 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010 |
06/04/106 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/09/0925 September 2009 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATE COOK / 31/05/2008 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS |
16/10/0816 October 2008 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2008 |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
17/09/0717 September 2007 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/053 November 2005 | NEW SECRETARY APPOINTED |
03/11/053 November 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
06/04/056 April 2005 | COMPANY NAME CHANGED GOLDMICRO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/04/05 |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
19/03/0519 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HANOVIA SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company