- Company Overview for 36HGLH LIMITED (11289394)
- Filing history for 36HGLH LIMITED (11289394)
- People for 36HGLH LIMITED (11289394)
- More for 36HGLH LIMITED (11289394)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | TM01 | Termination of appointment of Crosswell Sinclair as a director on 2 December 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Crosswell Sinclair on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Unitd2 Brook Street Tipton West Midlands DY4 9DD on 23 October 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
19 Aug 2018 | AP01 | Appointment of Mr Crosswell Sinclair as a director on 19 August 2018 | |
19 Aug 2018 | TM01 | Termination of appointment of Icilda Quidley as a director on 19 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Alexander Costello as a director on 10 April 2018 | |
14 Aug 2018 | AP01 | Appointment of Mrs Icilda Quidley as a director on 10 April 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 13 August 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Alexander Costello on 3 July 2018 | |
04 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-04
|