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

HLBB (Dormant) No 2 Ltd

Documents

Total Documents74
Total Pages180

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off
25 February 2014Final Gazette dissolved via voluntary strike-off
12 November 2013First Gazette notice for voluntary strike-off
12 November 2013First Gazette notice for voluntary strike-off
4 November 2013Application to strike the company off the register
4 November 2013Application to strike the company off the register
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
11 January 2013Accounts for a dormant company made up to 30 June 2012
11 January 2013Accounts for a dormant company made up to 30 June 2012
10 January 2013Registered office address changed from Merlin House Falconry Court Bakers Lane Epping Essex CM16 5DQ on 10 January 2013
10 January 2013Registered office address changed from Merlin House Falconry Court Bakers Lane Epping Essex CM16 5DQ on 10 January 2013
9 January 2013Termination of appointment of Malcolm Lawrence as a director
9 January 2013Appointment of Mr Surbgit Gogna as a director on 4 January 2013
9 January 2013Appointment of Mr Surbgit Gogna as a director
9 January 2013Termination of appointment of Malcolm Graham Lawrence as a director on 4 January 2013
14 June 2012Accounts for a dormant company made up to 30 June 2011
14 June 2012Accounts for a dormant company made up to 30 June 2011
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
30 September 2011Company name changed avidity ip LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
30 September 2011Company name changed avidity ip LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
30 September 2011Change of name notice
30 September 2011Change of name notice
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
18 October 2010Company name changed dunwilco (1479) LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
18 October 2010Company name changed dunwilco (1479) LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
18 October 2010Change of name notice
18 October 2010Change of name notice
7 October 2010Termination of appointment of Christopher Hirsz as a director
7 October 2010Termination of appointment of Christopher Hirsz as a director
7 October 2010Termination of appointment of Christopher Moore as a director
7 October 2010Termination of appointment of Christopher Moore as a director
29 September 2010Appointment of Mr Malcolm Graham Lawrence as a director
29 September 2010Appointment of Mr Malcolm Graham Lawrence as a director
9 September 2010Accounts for a dormant company made up to 30 June 2010
9 September 2010Accounts for a dormant company made up to 30 June 2010
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
18 June 2010Director's details changed for Tony Paul Gray on 13 June 2010
18 June 2010Director's details changed for Christopher Stanislaw Hirsz on 13 June 2010
18 June 2010Director's details changed for Christopher Stanislaw Hirsz on 13 June 2010
18 June 2010Director's details changed for Dr Christopher Mark Moore on 13 June 2010
18 June 2010Director's details changed for Tony Paul Gray on 13 June 2010
18 June 2010Director's details changed for Dr Christopher Mark Moore on 13 June 2010
29 March 2010Accounts for a dormant company made up to 30 June 2009
29 March 2010Accounts for a dormant company made up to 30 June 2009
8 July 2009Return made up to 13/06/09; full list of members
8 July 2009Return made up to 13/06/09; full list of members
10 February 2009Accounts made up to 30 June 2008
10 February 2009Accounts for a dormant company made up to 30 June 2008
16 September 2008Return made up to 13/06/08; full list of members
16 September 2008Return made up to 13/06/08; full list of members
15 September 2008Registered office changed on 15/09/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ
15 September 2008Location of debenture register
15 September 2008Registered office changed on 15/09/2008 from merlin house falconry court bakers lane epping essex CM16 5DQ united kingdom
15 September 2008Registered office changed on 15/09/2008 from merlin house falconry court bakers lane epping essex CM16 5DQ united kingdom
15 September 2008Location of register of members
15 September 2008Location of debenture register
15 September 2008Registered office changed on 15/09/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ
15 September 2008Location of register of members
12 September 2008Appointment Terminated Secretary D.W. company services LIMITED
12 September 2008Appointment terminated secretary D.W. company services LIMITED
12 September 2008Appointment Terminated Director D.W. director 1 LIMITED
12 September 2008Appointment terminated director D.W. director 1 LIMITED
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
8 January 2008New director appointed
13 June 2007Incorporation
13 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing