- Company Overview for 24 HANLEY ROAD LIMITED (06889643)
- Filing history for 24 HANLEY ROAD LIMITED (06889643)
- People for 24 HANLEY ROAD LIMITED (06889643)
- More for 24 HANLEY ROAD LIMITED (06889643)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mrs Bianca Lisa Michaels on 26 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Bianca Lisa Michaels as a director on 26 November 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
01 May 2012 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Mishellis Michaels on 28 April 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Mar 2011 | RT01 | Administrative restoration application | |
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2010 | AD01 | Registered office address changed from , 8 Greenway, London, N20 8ED on 16 July 2010 | |
01 Mar 2010 | AP01 | Appointment of Mishellis Michaels as a director | |
24 Feb 2010 | AD01 | Registered office address changed from , 631 Seven Sisters Road, London, N15 5LE on 24 February 2010 | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW |