Total Documents | 55 |
---|
Total Pages | 195 |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
25 May 2017 | Registered office address changed from Langley House Park Road London N2 8EY England to The White House Waterside Shenley Hill Radlett Herts WD7 7DY on 25 May 2017 |
9 May 2017 | First Gazette notice for voluntary strike-off |
2 May 2017 | Registered office address changed from 273 Roding Lane North Woodford Green Essex IG8 8LL to Langley House Park Road London N2 8EY on 2 May 2017 |
30 April 2017 | Application to strike the company off the register |
28 March 2017 | First Gazette notice for compulsory strike-off |
31 October 2016 | Termination of appointment of Lawrence Lewis Cohen as a director on 21 August 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
4 August 2016 | Appointment of Mr Justin Mitchell Cohen as a director on 29 July 2016 |
30 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
3 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
13 February 2009 | Return made up to 04/01/09; full list of members |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 |
8 January 2008 | Return made up to 04/01/08; full list of members |
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 |
24 January 2007 | Return made up to 04/01/07; full list of members |
14 March 2006 | Registered office changed on 14/03/06 from: 49 high street wanstead london E11 2AA |
3 February 2006 | Return made up to 04/01/06; full list of members |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
17 January 2005 | Return made up to 04/01/05; full list of members |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
15 January 2004 | Return made up to 04/01/04; full list of members |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 |
21 January 2003 | Return made up to 04/01/03; full list of members |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 |
4 February 2002 | Return made up to 04/01/02; full list of members |
30 January 2002 | Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000 |
13 June 2001 | Company name changed hemcrown LIMITED\certificate issued on 13/06/01 |
3 May 2001 | Accounts for a dormant company made up to 31 January 2001 |
19 January 2001 | Return made up to 04/01/01; full list of members |
1 March 2000 | Secretary resigned |
1 March 2000 | New secretary appointed |
1 March 2000 | New director appointed |
1 March 2000 | Director resigned |
17 February 2000 | Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ |
4 January 2000 | Incorporation |