Total Documents | 23 |
---|
Total Pages | 61 |
---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off |
17 January 2017 | First Gazette notice for compulsory strike-off |
17 January 2017 | First Gazette notice for compulsory strike-off |
7 July 2016 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 81 Springhill Lane Wolverhampton WV4 4TW on 7 July 2016 |
7 July 2016 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 81 Springhill Lane Wolverhampton WV4 4TW on 7 July 2016 |
4 January 2016 | Company name changed h & a property LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed h & a property LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Change of name notice |
4 January 2016 | Change of name notice |
3 November 2015 | Accounts for a dormant company made up to 31 July 2015 |
3 November 2015 | Accounts for a dormant company made up to 31 July 2015 |
14 August 2015 | Termination of appointment of Baljit Kaur as a director on 1 August 2015 |
14 August 2015 | Termination of appointment of Baljit Kaur as a director on 1 August 2015 |
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Baljit Kaur as a director on 1 August 2015 |
17 April 2015 | Registered office address changed from 81 Springhill Lane Wolverhampton WV4 4TW England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 17 April 2015 |
17 April 2015 | Registered office address changed from 81 Springhill Lane Wolverhampton WV4 4TW England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 17 April 2015 |
31 July 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 81 Springhill Lane Wolverhampton WV4 4TW on 31 July 2014 |
31 July 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 81 Springhill Lane Wolverhampton WV4 4TW on 31 July 2014 |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|