Total Documents | 124 |
---|
Total Pages | 366 |
---|
23 January 2024 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off |
31 October 2023 | Termination of appointment of Jeffrey Gordon Jenkins as a director on 30 October 2023 |
31 October 2023 | Application to strike the company off the register |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 |
11 August 2023 | Confirmation statement made on 9 July 2023 with no updates |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates |
11 July 2022 | Accounts for a dormant company made up to 31 December 2021 |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates |
8 March 2021 | Accounts for a dormant company made up to 31 December 2020 |
4 March 2021 | Appointment of Mr Jeffrey Gordon Jenkins as a director on 3 March 2021 |
4 March 2021 | Termination of appointment of Joseph Edward Gabriel Lewis as a director on 3 March 2021 |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
12 July 2019 | Confirmation statement made on 9 July 2019 with no updates |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates |
9 August 2018 | Termination of appointment of Alasdair Robert Moore Kirkpatrick as a director on 3 August 2018 |
9 August 2018 | Appointment of Mr Joseph Edward Gabriel Lewis as a director on 9 August 2018 |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates |
2 May 2017 | Termination of appointment of Richard Anthony Clark as a director on 30 April 2017 |
2 May 2017 | Appointment of Mr Alasdair Robert Moore Kirkpatrick as a director on 30 April 2017 |
2 May 2017 | Appointment of Mr Alasdair Robert Moore Kirkpatrick as a director on 30 April 2017 |
2 May 2017 | Termination of appointment of Richard Anthony Clark as a director on 30 April 2017 |
11 July 2016 | Director's details changed for Mr Richard Anthony Clark on 11 July 2016 |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates |
11 July 2016 | Director's details changed for Mr Richard Anthony Clark on 11 July 2016 |
11 July 2016 | Director's details changed for Philip Mark Glyn Humphreys on 11 July 2016 |
11 July 2016 | Director's details changed for Philip Mark Glyn Humphreys on 11 July 2016 |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates |
12 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
12 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
9 July 2010 | Director's details changed for Philip Mark Glyn Humphreys on 9 July 2010 |
9 July 2010 | Director's details changed for Philip Mark Glyn Humphreys on 9 July 2010 |
9 July 2010 | Secretary's details changed for Peake Company Secretaries Limited on 9 July 2010 |
9 July 2010 | Secretary's details changed for Peake Company Secretaries Limited on 9 July 2010 |
9 July 2010 | Director's details changed for Philip Mark Glyn Humphreys on 9 July 2010 |
9 July 2010 | Secretary's details changed for Peake Company Secretaries Limited on 9 July 2010 |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
20 August 2009 | Return made up to 09/07/09; full list of members |
20 August 2009 | Return made up to 09/07/09; full list of members |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
9 July 2008 | Return made up to 09/07/08; full list of members |
9 July 2008 | Return made up to 09/07/08; full list of members |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
9 July 2007 | Return made up to 09/07/07; full list of members |
9 July 2007 | Return made up to 09/07/07; full list of members |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
11 July 2006 | Return made up to 09/07/06; full list of members |
11 July 2006 | Return made up to 09/07/06; full list of members |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 |
11 July 2005 | Return made up to 09/07/05; full list of members |
11 July 2005 | Return made up to 09/07/05; full list of members |
30 July 2004 | Return made up to 09/07/04; full list of members |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 |
30 July 2004 | Return made up to 09/07/04; full list of members |
6 May 2004 | Registered office changed on 06/05/04 from: 1 sanford street swindon wiltshire SN1 1HJ |
6 May 2004 | Registered office changed on 06/05/04 from: 1 sanford street swindon wiltshire SN1 1HJ |
28 July 2003 | Return made up to 09/07/03; full list of members |
28 July 2003 | Return made up to 09/07/03; full list of members |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 |
24 July 2002 | Return made up to 09/07/02; full list of members
|
24 July 2002 | Return made up to 09/07/02; full list of members
|
13 November 2001 | Memorandum and Articles of Association |
13 November 2001 | Memorandum and Articles of Association |
15 October 2001 | New director appointed |
15 October 2001 | New director appointed |
15 October 2001 | Director resigned |
15 October 2001 | Director resigned |
15 October 2001 | Secretary resigned |
15 October 2001 | New secretary appointed |
15 October 2001 | New director appointed |
15 October 2001 | New director appointed |
15 October 2001 | Secretary resigned |
15 October 2001 | Registered office changed on 15/10/01 from: 14 fernbank close walderslade chatham kent ME5 9NH |
15 October 2001 | Registered office changed on 15/10/01 from: 14 fernbank close walderslade chatham kent ME5 9NH |
15 October 2001 | New secretary appointed |
15 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 |
15 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 |
25 September 2001 | Company name changed hirestyle LIMITED\certificate issued on 25/09/01 |
25 September 2001 | Company name changed hirestyle LIMITED\certificate issued on 25/09/01 |
9 July 2001 | Incorporation |
9 July 2001 | Incorporation |