Advanced company searchLink opens in new window

HESTIA PROPERTY DEVELOPMENTS LIMITED

Company number 08907185

Filter by category

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
15 Nov 2019 LIQ02 Statement of affairs
15 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-08
04 Nov 2019 AD01 Registered office address changed from 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 November 2019
23 Sep 2019 AA Micro company accounts made up to 30 June 2019
18 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Jan 2019 CH01 Director's details changed for Ms Karin Betesh on 21 December 2018
14 Jun 2018 TM01 Termination of appointment of Shai Greenberg as a director on 14 June 2018
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
24 May 2017 AD01 Registered office address changed from 2nd Floor, Thames House 3 Wellington Street London SE18 6NY United Kingdom to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on 24 May 2017
21 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Jan 2017 AD01 Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 2nd Floor, Thames House 3 Wellington Street London SE18 6NY on 28 January 2017
11 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Apr 2016 AP01 Appointment of Mr Shai Greenberg as a director on 1 April 2016
16 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
28 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
20 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
01 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 1