HFI PROPERTY 1 NOMINEE LIMITED: Filings
Overview
Company Name | HFI PROPERTY 1 NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07226210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HFI PROPERTY 1 NOMINEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on Feb 29, 2016 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gavin Macalister Macechern on Apr 16, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gavin Peill on Apr 16, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Thomas David Bradwall Barlow on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 48 Charles Street London W1J 5EN* on Apr 20, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Thomas David Bradwall Barlow as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gavin Peill on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony Larkin as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Appointment of Anthony Gerrard Larkin as a secretary | 3 pages | AP03 | ||||||||||
Appointment of David Gavin Peill as a director | 3 pages | AP01 | ||||||||||
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