HWSIL ASSET CO LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
04/11/244 November 2024 | Director's details changed |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | Application to strike the company off the register |
06/08/246 August 2024 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2024-08-06 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
01/08/241 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
11/07/2411 July 2024 | Memorandum and Articles of Association |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
13/05/2413 May 2024 | Termination of appointment of Nial Charles Ferguson as a director on 2024-04-18 |
13/05/2413 May 2024 | Appointment of Nicholas John Pike as a director on 2024-04-18 |
10/05/2410 May 2024 | Termination of appointment of Russell Sears Schreiber as a director on 2024-04-18 |
10/05/2410 May 2024 | Termination of appointment of Jason Alan Tilroe as a director on 2024-04-18 |
19/04/2419 April 2024 | Director's details changed for Mr Jason Alan Tilroe on 2024-04-09 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-06-30 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM MERMAID HOUSE PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
13/07/2013 July 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108891690002 |
09/12/199 December 2019 | DIRECTOR APPOINTED MR MICHAEL SCHOZER |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
23/11/1823 November 2018 | ADOPT ARTICLES 08/11/2018 |
16/11/1816 November 2018 | FULL ACCOUNTS MADE UP TO 30/06/18 |
15/11/1815 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108891690001 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADRIAN'S WALL SECURED INVESTMENTS LIMITED |
03/05/183 May 2018 | CESSATION OF HADRIAN'S WALL SECURED INVESTMENTS LIMITED AS A PSC |
29/01/1829 January 2018 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
28/07/1728 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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