HGSS FRIENDS OF LVOV

Company Documents

DateDescription
17/12/1617 December 2016 APPLICATION FOR STRIKING-OFF

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 15/10/15 NO MEMBER LIST

View Document

18/10/1518 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 15/10/14 NO MEMBER LIST

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
105 BOUNDARY ROAD
LONDON
NW8 0RG

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR SIMON HARRIS JOHNSON

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR SIMON JOHNSON

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FREEDMAN

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN FREEDMAN

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN FREEDMAN

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 15/10/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR JEREMY GOLDSTEIN

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ESTHER TAGER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MADELEINE GOTTLIEB

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 15/10/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 15/10/11 NO MEMBER LIST

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 15/10/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MARIANNE TAGER / 24/10/2010

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LUCILE FREEDMAN / 24/10/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FREILICH / 24/10/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LUCILE FREEDMAN / 24/10/2010

View Document

30/03/1030 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MADELEINE ANNETTE GOTTLIEB

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LUCILE FREEDMAN / 15/10/2009

View Document

20/10/0920 October 2009 15/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FREILICH / 15/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MARIANNE TAGER / 15/10/2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 89 BOUNDARY ROAD LONDON NW8 0RG

View Document

20/07/0920 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

17/07/0817 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 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