Advanced company searchLink opens in new window

HIT VENTURES 3

Company number 04464784

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
18 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
17 Feb 2014 AD02 Register inspection address has been changed
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 12 December 2013
31 Dec 2012 AD01 Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on 31 December 2012
21 Dec 2012 4.70 Declaration of solvency
21 Dec 2012 600 Appointment of a voluntary liquidator
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • USD 1.97
21 May 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
02 May 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Apr 2012 CH01 Director's details changed for Mr Christian Thieme on 24 March 2012
29 Mar 2012 CH01 Director's details changed for Mr Christian Thieme on 24 March 2012
13 Mar 2012 AP01 Appointment of Mr Christian Thieme as a director
12 Mar 2012 TM01 Termination of appointment of Geoffrey Walker as a director
21 Feb 2012 AP03 Appointment of Sukhjiwan Kaur Tung as a secretary
21 Feb 2012 AP01 Appointment of Mr Geoffrey Hulbert Walker as a director
21 Feb 2012 AP01 Appointment of David Allmark as a director
21 Feb 2012 AP01 Appointment of Edward Laurence Catchpole as a director
21 Feb 2012 TM01 Termination of appointment of Jeffrey Dunn as a director
21 Feb 2012 TM01 Termination of appointment of Sangeeta Desai as a director
15 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointment 01/02/2012
14 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights