HP2 LTD

Company Documents

DateDescription
30/08/1630 August 2016 STRUCK OFF AND DISSOLVED

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 19 September 2014

View Document

04/01/164 January 2016 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/09/1524 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 19/03/14 NO CHANGES

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 19 September 2013

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 19 September 2012

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 19/03/13 NO CHANGES

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 19 September 2011

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 PREVEXT FROM 31/03/2011 TO 19/09/2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN DAY

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED DERRY KENNEALLY

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAY

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/101 September 2010 COMPANY NAME CHANGED BIG LEAF MEDIA LTD CERTIFICATE ISSUED ON 01/09/10

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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