Advanced company searchLink opens in new window

HEARING IMPLANTS SERVICES LIMITED

Company number 07221944

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2019 TM02 Termination of appointment of City Secretaries Limited as a secretary on 1 May 2019
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 CH04 Secretary's details changed for City Secretaries Limited on 13 April 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jul 2014 AP01 Appointment of Mr Axel Lidus Michel Wend as a director
03 Jul 2014 TM01 Termination of appointment of Joelle Besson as a director
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
16 Jan 2012 TM01 Termination of appointment of Dennis Cook as a director
16 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 Nov 2011 CERTNM Company name changed spanwest LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
25 Oct 2011 AP01 Appointment of Ms Joelle Francoise Besson as a director
12 May 2011 TM01 Termination of appointment of Nishi Ryan as a director
12 May 2011 AP01 Appointment of Mr Dennis Raymond Cook as a director