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

Hybrid London Ltd

Documents

Total Documents32
Total Pages104

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off
10 January 2012Final Gazette dissolved via compulsory strike-off
27 September 2011First Gazette notice for compulsory strike-off
27 September 2011First Gazette notice for compulsory strike-off
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
1 July 2010Company name changed moongold developments LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
1 July 2010Change of name notice
1 July 2010Company name changed moongold developments LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
1 July 2010Change of name notice
25 June 2010Appointment of Mr Sean Philip Dadson as a director
25 June 2010Appointment of Mr John Burns as a director
25 June 2010Appointment of Mr Kenneth Arthur Woods as a director
25 June 2010Appointment of Mr John Burns as a director
25 June 2010Appointment of Mr Sean Philip Dadson as a director
25 June 2010Appointment of Mr Kenneth Arthur Woods as a director
17 June 2010Termination of appointment of Yomtov Jacobs as a director
17 June 2010Termination of appointment of Yomtov Jacobs as a director
17 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2010
17 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2010
28 May 2010Incorporation
28 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing