- Company Overview for HEMEL RESTAURANT LIMITED (03694970)
- Filing history for HEMEL RESTAURANT LIMITED (03694970)
- People for HEMEL RESTAURANT LIMITED (03694970)
- Registers for HEMEL RESTAURANT LIMITED (03694970)
- More for HEMEL RESTAURANT LIMITED (03694970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
16 Jan 2015 | AD02 | Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
16 Jan 2015 | CH04 | Secretary's details changed for Eps Secretaries Limited on 1 January 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW to Cannon Place 78 Cannon Street London EC4N 6AF on 9 October 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from , 35 st Johns Road Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QQ to Cannon Place 78 Cannon Street London EC4N 6AF on 11 September 2014 | |
01 May 2014 | TM01 | Termination of appointment of Giles Hall as a director | |
01 May 2014 | TM02 | Termination of appointment of Giles Hall as a secretary | |
01 May 2014 | AP01 | Appointment of Mr Neil Bisset as a director | |
01 May 2014 | AP04 | Appointment of Eps Secretaries Limited as a secretary | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
27 Jun 2013 | AP03 | Appointment of Mr Giles Damian Hall as a secretary | |
27 Jun 2013 | TM01 | Termination of appointment of Howard Crews as a director | |
27 Jun 2013 | TM02 | Termination of appointment of Howard Crews as a secretary | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2013 | AP01 | Appointment of Mr Giles Damian Hugh Hall as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | TM01 | Termination of appointment of Melrose Oil Trading Company Limited as a director | |
10 Aug 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off |