- Company Overview for PETER JOHN HYLAND DESIGN LTD (10491932)
- Filing history for PETER JOHN HYLAND DESIGN LTD (10491932)
- People for PETER JOHN HYLAND DESIGN LTD (10491932)
- More for PETER JOHN HYLAND DESIGN LTD (10491932)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
02 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Dec 2018 | PSC01 | Notification of Peter John Hyland as a person with significant control on 6 December 2018 | |
07 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | AD01 | Registered office address changed from Piggy Bank Back Lane Monks Eleigh Ipswich Suffolk IP7 7BA United Kingdom to 31 st. Andrews Drive Chelmondiston Ipswich Suffolk IP9 1HU on 12 October 2017 | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|