Download leads from Nexok and grow your business. Find out more

Hell Franchising UK Limited

Documents

Total Documents67
Total Pages182

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off
15 November 2011Final Gazette dissolved via voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
21 July 2011Application to strike the company off the register
21 July 2011Application to strike the company off the register
1 November 2010Total exemption small company accounts made up to 31 March 2010
1 November 2010Total exemption small company accounts made up to 31 March 2010
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 300
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 300
27 May 2010Director's details changed for Warren Grant Powell on 1 April 2010
27 May 2010Director's details changed for Stuart David Mcmullin on 1 April 2010
27 May 2010Director's details changed for Callum James Davies on 1 April 2010
27 May 2010Director's details changed for Callum James Davies on 1 April 2010
27 May 2010Director's details changed for Warren Grant Powell on 1 April 2010
27 May 2010Director's details changed for Callum James Davies on 1 April 2010
27 May 2010Director's details changed for Stuart David Mcmullin on 1 April 2010
27 May 2010Director's details changed for Warren Grant Powell on 1 April 2010
27 May 2010Director's details changed for Stuart David Mcmullin on 1 April 2010
24 March 2010Registered office address changed from 369 North End Road Fulham London SW6 1NW on 24 March 2010
24 March 2010Registered office address changed from 369 North End Road Fulham London SW6 1NW on 24 March 2010
6 February 2010Total exemption small company accounts made up to 31 March 2009
6 February 2010Total exemption small company accounts made up to 31 March 2009
15 June 2009Return made up to 18/04/09; full list of members
15 June 2009Return made up to 18/04/09; full list of members
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
8 May 2008Return made up to 18/04/08; full list of members
8 May 2008Return made up to 18/04/08; full list of members
30 November 2007Total exemption small company accounts made up to 31 March 2007
30 November 2007Total exemption small company accounts made up to 31 March 2007
6 August 2007Ad 02/05/06--------- £ si 2@1=2
6 August 2007Ad 02/05/06--------- £ si 2@1=2
1 August 2007Registered office changed on 01/08/07 from: 18 bentinck street london W1U 2AR
1 August 2007Registered office changed on 01/08/07 from: 18 bentinck street london W1U 2AR
9 July 2007Return made up to 19/04/07; full list of members
9 July 2007Return made up to 19/04/07; full list of members
18 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07
18 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07
27 April 2007Secretary's particulars changed;director's particulars changed
27 April 2007Return made up to 18/04/07; full list of members
27 April 2007Director's particulars changed
27 April 2007Return made up to 18/04/07; full list of members
27 April 2007Director's particulars changed
27 April 2007Secretary's particulars changed;director's particulars changed
26 February 2007Particulars of mortgage/charge
26 February 2007Particulars of mortgage/charge
23 May 2006Ad 02/05/06--------- £ si 298@1=298 £ ic 2/300
23 May 2006Ad 02/05/06--------- £ si 298@1=298 £ ic 2/300
12 May 2006New director appointed
12 May 2006New director appointed
2 May 2006Secretary resigned
2 May 2006Secretary resigned
2 May 2006Director resigned
2 May 2006Director resigned
2 May 2006Director resigned
2 May 2006Registered office changed on 02/05/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
2 May 2006New director appointed
2 May 2006New director appointed
2 May 2006New secretary appointed
2 May 2006Director resigned
2 May 2006New director appointed
2 May 2006New director appointed
2 May 2006New secretary appointed
2 May 2006Registered office changed on 02/05/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
18 April 2006Incorporation
18 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing