12 October 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
12 October 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
12 July 2016 | Completion of winding up | 1 page |
---|
12 July 2016 | Completion of winding up | 1 page |
---|
12 June 2015 | Order of court to wind up | 3 pages |
---|
12 June 2015 | Order of court to wind up | 3 pages |
---|
19 August 2014 | Termination of appointment of Darren Young as a director on 10 August 2014 | 1 page |
---|
19 August 2014 | Appointment of Mr Mark Sharp as a director on 10 August 2014 | 2 pages |
---|
19 August 2014 | Termination of appointment of Darren Young as a director on 10 August 2014 | 1 page |
---|
19 August 2014 | Appointment of Mr Mark Sharp as a director on 10 August 2014 | 2 pages |
---|
6 August 2014 | Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014 | 1 page |
---|
6 August 2014 | Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014 | 1 page |
---|
6 August 2014 | Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014 | 1 page |
---|
1 August 2014 | Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014 | 1 page |
---|
1 August 2014 | Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014 | 1 page |
---|
1 August 2014 | Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014 | 1 page |
---|
14 July 2014 | Termination of appointment of Clive Melvin Coombes as a director on 10 June 2014 | 1 page |
---|
14 July 2014 | Termination of appointment of Mark Sharp as a director on 1 July 2014 | 1 page |
---|
14 July 2014 | Termination of appointment of Clive Melvin Coombes as a director on 10 June 2014 | 1 page |
---|
14 July 2014 | Termination of appointment of Mark Sharp as a director on 1 July 2014 | 1 page |
---|
14 July 2014 | Termination of appointment of Mark Sharp as a director on 1 July 2014 | 1 page |
---|
10 July 2014 | Appointment of Mr Darren Young as a director | 2 pages |
---|
10 July 2014 | Appointment of Mr Darren Young as a director | 2 pages |
---|
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 | 3 pages |
---|
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 | 3 pages |
---|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16 | 3 pages |
---|
16 June 2014 | Appointment of Mr Mark Sharp as a director | 2 pages |
---|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16 | 3 pages |
---|
16 June 2014 | Appointment of Mr Mark Sharp as a director | 2 pages |
---|
13 March 2014 | Company name changed h j wise LIMITED\certificate issued on 13/03/14 - RES15 ‐ Change company name resolution on 2014-01-01
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
13 March 2014 | Company name changed h j wise LIMITED\certificate issued on 13/03/14 - RES15 ‐ Change company name resolution on 2014-01-01
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
5 March 2014 | Appointment of Mr Clive Melvin Coombes as a director | 2 pages |
---|
5 March 2014 | Appointment of Mr Clive Melvin Coombes as a director | 2 pages |
---|
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders | 3 pages |
---|
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders | 3 pages |
---|
4 March 2014 | Termination of appointment of Jane Sandlers as a secretary | 1 page |
---|
4 March 2014 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014 | 1 page |
---|
4 March 2014 | Termination of appointment of Hayley Wise as a director | 1 page |
---|
4 March 2014 | Termination of appointment of Hayley Wise as a director | 1 page |
---|
4 March 2014 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014 | 1 page |
---|
4 March 2014 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014 | 1 page |
---|
4 March 2014 | Termination of appointment of Jane Sandlers as a secretary | 1 page |
---|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 | 4 pages |
---|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 | 4 pages |
---|
26 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders | 4 pages |
---|
26 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders | 4 pages |
---|
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 | 4 pages |
---|
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 | 4 pages |
---|
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders | 4 pages |
---|
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders | 4 pages |
---|
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 | 5 pages |
---|
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 | 5 pages |
---|
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders | 4 pages |
---|
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders | 4 pages |
---|
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 | 4 pages |
---|
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 | 4 pages |
---|
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders | 4 pages |
---|
2 February 2010 | Secretary's details changed for Jane Elizabeth Sandlers on 1 December 2009 | 1 page |
---|
2 February 2010 | Director's details changed for Hayley Jane Wise on 1 December 2009 | 2 pages |
---|
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders | 4 pages |
---|
2 February 2010 | Director's details changed for Hayley Jane Wise on 1 December 2009 | 2 pages |
---|
2 February 2010 | Secretary's details changed for Jane Elizabeth Sandlers on 1 December 2009 | 1 page |
---|
2 February 2010 | Director's details changed for Hayley Jane Wise on 1 December 2009 | 2 pages |
---|
2 February 2010 | Secretary's details changed for Jane Elizabeth Sandlers on 1 December 2009 | 1 page |
---|
9 March 2009 | Secretary appointed jane elizabeth sandlers | 2 pages |
---|
9 March 2009 | Secretary appointed jane elizabeth sandlers | 2 pages |
---|
29 January 2009 | Director appointed hayley jane wise | 3 pages |
---|
29 January 2009 | Registered office changed on 29/01/2009 from unit 205 solent business centre millbrook road west southampton SO15 0HW | 1 page |
---|
29 January 2009 | Director appointed hayley jane wise | 3 pages |
---|
29 January 2009 | Registered office changed on 29/01/2009 from unit 205 solent business centre millbrook road west southampton SO15 0HW | 1 page |
---|
27 January 2009 | Appointment terminated director graham stephens | 1 page |
---|
27 January 2009 | Appointment terminated director graham stephens | 1 page |
---|
22 January 2009 | Incorporation | 12 pages |
---|
22 January 2009 | Incorporation | 12 pages |
---|