Advanced company searchLink opens in new window

HAZEL TARGA VCT PLC

Company number 09762041

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS01 Application to strike the company off the register
25 Jun 2016 TM01 Termination of appointment of Philippa Anne Joan French as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Philippa Anne Joan French as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of David Christopher Armfield as a director on 20 June 2016
19 Jan 2016 CH01 Director's details changed for Ms Philippa Anne Joan Latham on 6 October 2015
16 Nov 2015 MA Memorandum and Articles of Association
11 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2015 AP01 Appointment of Ms Philippa Anne Joan Latham as a director on 6 October 2015
03 Nov 2015 AP01 Appointment of Hon Alexander Robert Hambro as a director on 6 October 2015
03 Nov 2015 AP01 Appointment of Mr David Christopher Armfield as a director on 6 October 2015
02 Nov 2015 TM01 Termination of appointment of Stephen Heinemann as a director on 6 October 2015
02 Nov 2015 TM01 Termination of appointment of Hk Nominees Limited as a director on 6 October 2015
02 Nov 2015 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary on 6 October 2015
28 Oct 2015 TM02 Termination of appointment of Hk Registrars Limited as a secretary on 6 October 2015
28 Oct 2015 IC01 Notice of intention to carry on business as an investment company
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 50,000.02
20 Oct 2015 AA01 Current accounting period extended from 30 September 2016 to 30 November 2016
20 Oct 2015 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG England to Fifth Floor Ergon House Horseferry Road London SW1P 2AL on 20 October 2015
12 Oct 2015 CERT8A Commence business and borrow
12 Oct 2015 SH50 Trading certificate for a public company
04 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-04
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted