Advanced company searchLink opens in new window

HORTENSIUS HOLDINGS LIMITED

Company number 06176778

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 TM01 Termination of appointment of Enrico Filippo Del Prete as a director on 28 August 2015
01 Sep 2015 AP01 Appointment of Mr Ryan Stuart Macaskill as a director on 28 August 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
05 Mar 2015 TM01 Termination of appointment of Christopher James Barnes as a director on 13 February 2015
04 Mar 2015 AP01 Appointment of Mr Patrick Robert Finan as a director on 13 February 2015
18 Nov 2014 AD01 Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Mar 2013 CH03 Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012
08 Nov 2012 AP01 Appointment of Mr Enrico Filippo Del Prete as a director
08 Nov 2012 TM01 Termination of appointment of Timothy Money as a director
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 CH01 Director's details changed for Christopher James Barnes on 1 May 2010
07 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Timothy John Money on 1 January 2010