HOVEDEAL LIMITED: Filings
Overview
Company Name | HOVEDEAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01817363 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HOVEDEAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Marcel Arthur Ulrich on Feb 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on Feb 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Registered office address changed from * 6Th Floor 32 Ludgate Hill London EC4M 7DR* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Marcel Arthur Ulrich as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Edna Nino as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ludgate Corporate Management Ltd as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Musterasset Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ludgate Corporate Management Ltd as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Jaya Services Limited as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0