HG DAZZLER LIMITED

Company Documents

DateDescription
16/03/1616 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1516 December 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/10/1422 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED CAESAR FASHIONS LIMITED
CERTIFICATE ISSUED ON 14/11/13

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
10-14 ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED
UNITED KINGDOM

View Document

02/10/132 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/132 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/132 October 2013 DECLARATION OF SOLVENCY

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1220 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8EP

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY BECKER / 16/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAXLEY / 16/10/2009

View Document

24/06/0924 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

14/11/0614 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 16/10/02; NO CHANGE OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 16/10/00; NO CHANGE OF MEMBERS

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/10/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 23 BRIDFORD MEWS OFF DEVONSHIRE STREET LONDON W1M 1LQ

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 S366A DISP HOLDING AGM 16/10/97 S252 DISP LAYING ACC 16/10/97 S386 DISP APP AUDS 16/10/97

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 174 BAKER STREET ENFIELD MIDDLESEX EN1 3JS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/03/8611 March 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

12/11/8512 November 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

20/09/8420 September 1984 ANNUAL RETURN MADE UP TO 29/12/83

View Document

20/09/8320 September 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

08/01/838 January 1983 ANNUAL RETURN MADE UP TO 31/12/81

View Document

06/11/706 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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