HRE (1) DEVELOPMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off | 
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off | 
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off | 
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off | 
| 01/02/221 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19 | 
| 21/10/2121 October 2021 | Certificate of change of name | 
| 21/10/2121 October 2021 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2021-10-21 | 
| 28/04/2128 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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