HC DONOVAN LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/08/2326 August 2023 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2023-08-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Elisha Kohnstamm as a director on 2022-01-27

View Document

01/03/221 March 2022 Appointment of Ms Jasmine Gares as a director on 2022-01-27

View Document

24/02/2224 February 2022 Registered office address changed from 52 Meredith Road Cardiff CF24 2SX Wales to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 2022-02-24

View Document

13/12/2113 December 2021 Incorporation

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