Total Documents | 43 |
---|
Total Pages | 235 |
---|
3 November 2020 | Appointment of Mr Peter Nicholas Watson as a director on 1 October 2020 |
---|---|
3 November 2020 | Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020 |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
25 March 2020 | Confirmation statement made on 17 February 2020 with no updates |
6 November 2019 | Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019 |
6 November 2019 | Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019 |
29 March 2019 | Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019 |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
12 March 2019 | Confirmation statement made on 17 February 2019 with no updates |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates |
31 October 2017 | Registration of charge 088966790003, created on 27 October 2017 |
31 October 2017 | Registration of charge 088966790003, created on 27 October 2017 |
11 October 2017 | Satisfaction of charge 088966790002 in full |
11 October 2017 | Satisfaction of charge 088966790001 in full |
11 October 2017 | Satisfaction of charge 088966790001 in full |
11 October 2017 | Satisfaction of charge 088966790002 in full |
5 May 2017 | Termination of appointment of David Stead as a director on 31 March 2017 |
5 May 2017 | Termination of appointment of David Stead as a director on 31 March 2017 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 November 2015 | Accounts for a dormant company made up to 30 June 2015 |
15 November 2015 | Accounts for a dormant company made up to 30 June 2015 |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 April 2014 | Registration of charge 088966790002 |
1 April 2014 | Registration of charge 088966790002 |
13 March 2014 | Registration of charge 088966790001 |
13 March 2014 | Registration of charge 088966790001 |
24 February 2014 | Appointment of Mr Mark Ashley Thomas as a secretary |
24 February 2014 | Appointment of Mr Mark Ashley Thomas as a secretary |
19 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 |
19 February 2014 | Company name changed hanway canada LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed hanway canada LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|