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

Hidestone Limited

Documents

Total Documents32
Total Pages140

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off
30 April 2013Final Gazette dissolved via voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
3 January 2013Application to strike the company off the register
3 January 2013Application to strike the company off the register
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012
18 June 2012Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE United Kingdom on 18 June 2012
18 June 2012Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE United Kingdom on 18 June 2012
9 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012
9 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012
3 August 2011Termination of appointment of Adrian Levy as a secretary
3 August 2011Termination of appointment of Adrian Levy as a secretary
3 August 2011Appointment of Ms Yehudis Fletcher as a secretary
3 August 2011Appointment of Ms Yehudis Fletcher as a secretary
20 July 2011Director's details changed for Mr Leon Fuast on 20 July 2011
20 July 2011Director's details changed for Mr Leon Fuast on 20 July 2011
18 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 July 2011
18 July 2011Appointment of Mr Leon Fuast as a director
18 July 2011Termination of appointment of Andrew Davis as a director
18 July 2011Appointment of Mr Adrian Levy as a secretary
18 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 July 2011
18 July 2011Termination of appointment of Andrew Davis as a director
18 July 2011Appointment of Mr Adrian Levy as a secretary
18 July 2011Appointment of Mr Leon Fuast as a director
6 July 2011Incorporation
6 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed