26 February 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 | 1 page |
---|
29 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 | 1 page |
---|
29 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 | 1 page |
---|
13 November 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 November 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 October 2012 | Application to strike the company off the register | 3 pages |
---|
31 October 2012 | Application to strike the company off the register | 3 pages |
---|
21 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-21 | 3 pages |
---|
21 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-21 | 3 pages |
---|
21 February 2012 | Accounts for a dormant company made up to 3 April 2011 | 2 pages |
---|
21 February 2012 | Accounts for a dormant company made up to 3 April 2011 | 2 pages |
---|
21 February 2012 | Accounts for a dormant company made up to 3 April 2011 | 2 pages |
---|
23 December 2011 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 | 1 page |
---|
23 December 2011 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 | 1 page |
---|
23 December 2011 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 | 1 page |
---|
9 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders | 3 pages |
---|
9 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders | 3 pages |
---|
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 | 4 pages |
---|
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 | 4 pages |
---|
24 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 | 1 page |
---|
24 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 | 1 page |
---|
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 | 4 pages |
---|
24 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 | 1 page |
---|
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders | 5 pages |
---|
26 March 2010 | Appointment of Company Secretary Reena Mittal as a secretary | 1 page |
---|
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders | 5 pages |
---|
26 March 2010 | Secretary's details changed for Hill of Beans Limited on 1 January 2010 | 2 pages |
---|
26 March 2010 | Secretary's details changed for Hill of Beans Limited on 1 January 2010 | 2 pages |
---|
26 March 2010 | Secretary's details changed for Hill of Beans Limited on 1 January 2010 | 2 pages |
---|
26 March 2010 | Appointment of Company Secretary Reena Mittal as a secretary | 1 page |
---|
25 March 2010 | Director's details changed for Naresh Mittal on 21 January 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Naresh Mittal on 21 January 2010 | 2 pages |
---|
2 March 2010 | Registered office address changed from Flat No 2 737 London Road Opp Bus Garage Thornton Heath Surrey CR7 6AU on 2 March 2010 | 1 page |
---|
2 March 2010 | Registered office address changed from Flat No 2 737 London Road Opp Bus Garage Thornton Heath Surrey CR7 6AU on 2 March 2010 | 1 page |
---|
2 March 2010 | Registered office address changed from Flat No 2 737 London Road Opp Bus Garage Thornton Heath Surrey CR7 6AU on 2 March 2010 | 1 page |
---|
4 August 2009 | Total exemption full accounts made up to 5 April 2009 | 8 pages |
---|
4 August 2009 | Total exemption full accounts made up to 5 April 2009 | 8 pages |
---|
4 August 2009 | Total exemption full accounts made up to 5 April 2009 | 8 pages |
---|
5 March 2009 | Return made up to 21/02/09; full list of members | 3 pages |
---|
5 March 2009 | Return made up to 21/02/09; full list of members | 3 pages |
---|
4 June 2008 | Total exemption full accounts made up to 5 April 2008 | 8 pages |
---|
4 June 2008 | Total exemption full accounts made up to 5 April 2008 | 8 pages |
---|
4 June 2008 | Total exemption full accounts made up to 5 April 2008 | 8 pages |
---|
8 May 2008 | Total exemption full accounts made up to 5 April 2007 | 8 pages |
---|
8 May 2008 | Total exemption full accounts made up to 5 April 2007 | 8 pages |
---|
8 May 2008 | Total exemption full accounts made up to 5 April 2007 | 8 pages |
---|
21 April 2008 | Accounting reference date shortened from 29/02/2008 to 05/04/2007 | 1 page |
---|
21 April 2008 | Accounting reference date shortened from 29/02/2008 to 05/04/2007 | 1 page |
---|
11 April 2008 | Secretary appointed hill of beans LIMITED | 1 page |
---|
11 April 2008 | Secretary appointed hill of beans LIMITED | 1 page |
---|
11 April 2008 | Appointment Terminated Secretary fernando borges da silva | 1 page |
---|
11 April 2008 | Appointment terminated secretary fernando borges da silva | 1 page |
---|
24 March 2008 | Return made up to 21/02/08; full list of members | 3 pages |
---|
24 March 2008 | Return made up to 21/02/08; full list of members | 3 pages |
---|
23 March 2008 | Director's Change of Particulars / naresh mittal / 01/02/2008 / HouseName/Number was: , now: flat 2; Street was: 81A thornton road, now: 737 london road; Post Code was: CR7 6BD, now: CR7 6AU; Country was: , now: united kingdom | 1 page |
---|
23 March 2008 | Director's change of particulars / naresh mittal / 01/02/2008 | 1 page |
---|
9 October 2007 | Registered office changed on 09/10/07 from: 103 broughton road thornton heath surrey CR7 6AJ | 2 pages |
---|
9 October 2007 | Registered office changed on 09/10/07 from: 103 broughton road thornton heath surrey CR7 6AJ | 2 pages |
---|
29 May 2007 | Registered office changed on 29/05/07 from: 81A thornton road nr thornton pond thornton heath surrey CR7 6BD | 1 page |
---|
29 May 2007 | Registered office changed on 29/05/07 from: 81A thornton road nr thornton pond thornton heath surrey CR7 6BD | 1 page |
---|
21 February 2007 | Incorporation | 12 pages |
---|
21 February 2007 | Incorporation | 12 pages |
---|