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

Hionic Limited

Documents

Total Documents20
Total Pages47

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off
21 July 2015Compulsory strike-off action has been suspended
2 June 2015First Gazette notice for compulsory strike-off
20 November 2014Compulsory strike-off action has been suspended
21 October 2014First Gazette notice for compulsory strike-off
22 October 2012Termination of appointment of Mohammed Malik as a director
21 March 2012Total exemption small company accounts made up to 30 June 2011
16 March 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011
19 October 2011Appointment of Mohammed Akram Malik as a secretary
19 October 2011Appointment of Malik Aftab as a director
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
25 August 2011Termination of appointment of Roohi Noor as a director
25 August 2011Appointment of Mohammed Akram Malik as a director
8 March 2011Appointment of Roohi Noor as a director
21 February 2011Termination of appointment of Mohammed Malik as a director
2 August 2010Appointment of Mohammed Akram Malik as a director
24 July 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 24 July 2010
24 July 2010Termination of appointment of Aderyn Hurworth as a director
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing