HOWPER 357 LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-02-01 View Report
Gazette. Gazette notice voluntary. 2021-11-16 View Report
Dissolution. Dissolution application strike off company. 2021-11-03 View Report
Capital. Capital statement capital company with date currency figure. 2021-08-18 View Report
Capital. Description: Statement by Directors. 2021-08-18 View Report
Insolvency. Description: Solvency Statement dated 16/07/21. 2021-08-18 View Report
Resolution. Description: Resolutions. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type small. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type small. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Officers. Termination date: 2019-01-01. Officer name: Andros Neocleous. 2019-01-11 View Report
Officers. Officer name: Mr David Amps. Appointment date: 2018-08-21. 2018-08-21 View Report
Accounts. Accounts type small. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Officers. Officer name: Paul Anthony Barsby. Termination date: 2017-12-31. 2018-01-02 View Report
Accounts. Accounts type small. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Officers. Officer name: Anthony Usher. Termination date: 2016-12-31. 2017-01-09 View Report
Accounts. Accounts type full. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type full. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Officers. Appointment date: 2014-10-28. Officer name: Sean Thomas Evans. 2014-11-11 View Report
Accounts. Accounts type full. 2014-11-06 View Report
Officers. Appointment date: 2014-10-28. Officer name: Andros Neocleous. 2014-10-30 View Report
Accounts. Change account reference date company current shortened. 2014-10-30 View Report
Officers. Officer name: Ian Stewart. Termination date: 2014-10-28. 2014-10-30 View Report
Incorporation. Re registration memorandum articles. 2014-09-29 View Report
Change of name. Reregistration private unlimited to private limited company. 2014-09-29 View Report
Resolution. Description: Resolutions. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type full. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type full. 2013-02-08 View Report
Gazette. Gazette filings brought up to date. 2012-07-07 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Gazette. Gazette notice compulsary. 2012-07-03 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Officers. Officer name: Mr Paul Anthony Barsby. Change date: 2011-06-10. 2011-06-10 View Report
Officers. Officer name: Mr Ian Stewart. Change date: 2011-06-10. 2011-06-10 View Report
Officers. Change date: 2011-06-10. Officer name: Mr Ian Stewart. 2011-06-10 View Report
Accounts. Accounts type full. 2010-10-29 View Report
Officers. Officer name: Mr Anthony Usher. 2010-10-11 View Report
Officers. Officer name: Mr Sean Thomas Evans. 2010-10-11 View Report
Officers. Officer name: Jane Wilson. 2010-10-11 View Report
Officers. Officer name: Peter Wilson. 2010-10-11 View Report
Officers. Officer name: David Wilson. 2010-10-11 View Report