HE2 HAYDOCK GP LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
12/07/2412 July 2024 | Termination of appointment of Paul John Cooper as a director on 2024-06-28 |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
14/12/2314 December 2023 | Appointment of Ms Susan Elizabeth Beer as a director on 2023-12-01 |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
04/10/234 October 2023 | Satisfaction of charge 114542170002 in full |
04/10/234 October 2023 | Satisfaction of charge 114542170003 in full |
04/10/234 October 2023 | Satisfaction of charge 114542170001 in full |
18/07/2318 July 2023 | Change of details for Henry Ross Perot Jr as a person with significant control on 2023-07-11 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
21/10/2221 October 2022 | Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11 |
21/10/2221 October 2022 | Director's details changed for Mrs Caterina Musgrave Juer on 2022-10-11 |
13/10/2213 October 2022 | Termination of appointment of Barbara Marovelli as a director on 2022-10-03 |
12/10/2212 October 2022 | Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12 |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Appointment of Ms. Barbara Marovelli as a director on 2022-02-19 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
15/10/2115 October 2021 | Full accounts made up to 2020-12-31 |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114542170001 |
10/07/1810 July 2018 | 09/07/18 STATEMENT OF CAPITAL GBP 102 |
10/07/1810 July 2018 | CURRSHO FROM 31/07/2019 TO 31/12/2018 |
09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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