HESIRA GROUP LIMITED - GUILDFORD


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-02-19 View Report
Dissolution. Dissolution application strike off company. 2019-02-07 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Restoration. Administrative restoration company. 2018-12-10 View Report
Gazette. Gazette dissolved compulsory. 2018-11-13 View Report
Gazette. Gazette notice compulsory. 2018-08-28 View Report
Accounts. Accounts type small. 2018-03-27 View Report
Capital. Capital allotment shares. 2017-11-23 View Report
Accounts. Accounts type small. 2017-07-26 View Report
Officers. Officer name: Tom Jaggers. Termination date: 2017-07-24. 2017-07-24 View Report
Officers. Officer name: Mr Tom Jaggers. Change date: 2017-06-01. 2017-06-08 View Report
Officers. Change date: 2017-06-01. Officer name: Assaf Littner. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Officers. Officer name: Sebastian Federico Eiseler. Termination date: 2017-05-18. 2017-05-18 View Report
Officers. Officer name: Wilfred Mark Johnston. Termination date: 2017-01-13. 2017-01-13 View Report
Accounts. Accounts type small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Capital. Capital allotment shares. 2015-10-05 View Report
Accounts. Accounts type small. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Officers. Officer name: Mr Wilfred Mark Johnston. Change date: 2015-06-01. 2015-08-18 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Sanjeev Singh Rana. 2015-08-18 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Malcolm Keith Hughes. 2015-08-18 View Report
Address. Change date: 2015-05-29. New address: 1 Farnham Road Guildford Surrey GU2 4RG. Old address: Dukes Court 2nd Floor Duke Street Woking Surrey GU21 5BH. 2015-05-29 View Report
Accounts. Accounts type small. 2015-03-11 View Report
Officers. Appointment date: 2015-02-01. Officer name: Mr Wilfred Mark Johnston. 2015-02-10 View Report
Accounts. Change account reference date company previous shortened. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Officers. Officer name: Mr Malcolm Keith Hughes. Change date: 2014-07-04. 2014-07-04 View Report
Officers. Officer name: Sanjeev Singh Rana. 2014-01-29 View Report
Address. Change date: 2014-01-21. Old address: 27 Knightsbridge London SW1X 7LY United Kingdom. 2014-01-21 View Report
Change of name. Description: Company name changed european dentalis holdings LTD\certificate issued on 09/09/13. 2013-09-09 View Report
Resolution. Description: Resolutions. 2013-08-16 View Report
Change of name. Change of name notice. 2013-08-16 View Report
Officers. Officer name: Assaf Littner. 2013-08-08 View Report
Officers. Officer name: Malcolm Hughes. 2013-08-08 View Report
Incorporation. Incorporation company. 2013-06-07 View Report