Gazette. Gazette notice voluntary. |
2020-05-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-04-30 |
View Report |
Accounts. Accounts type small. |
2019-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-29 |
View Report |
Officers. Officer name: Ms Julia Frances Darvill. Appointment date: 2019-02-06. |
2019-05-07 |
View Report |
Officers. Officer name: Dimiter Alexandrov Mirchev. Termination date: 2019-02-06. |
2019-05-07 |
View Report |
Officers. Officer name: Andrew Victor Charlton. Termination date: 2019-02-06. |
2019-05-07 |
View Report |
Officers. Officer name: Alan Smith. Termination date: 2019-02-06. |
2019-05-07 |
View Report |
Persons with significant control. Cessation date: 2019-02-06. Psc name: Kiril Mischeff Ltd. |
2019-02-25 |
View Report |
Mortgage. Charge number: 087564290001. |
2019-02-21 |
View Report |
Accounts. Accounts type small. |
2018-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-14 |
View Report |
Officers. Officer name: Mr Jean-Phillipe Michaux. Appointment date: 2017-12-18. |
2017-12-21 |
View Report |
Officers. Appointment date: 2017-12-18. Officer name: Mr Piet Herman Jozef Sanders. |
2017-12-21 |
View Report |
Officers. Appointment date: 2017-12-18. Officer name: Mr Roel Straetmans. |
2017-12-21 |
View Report |
Officers. Termination date: 2017-12-18. Officer name: Terence Richard James Haigh. |
2017-12-21 |
View Report |
Accounts. Accounts type small. |
2017-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-02 |
View Report |
Officers. Termination date: 2017-09-06. Officer name: Frank Anthony Frederick. |
2017-09-08 |
View Report |
Officers. Termination date: 2017-09-06. Officer name: Philip Matthew Frederick. |
2017-09-08 |
View Report |
Accounts. Accounts type small. |
2016-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type small. |
2015-08-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-04 |
View Report |
Address. Change date: 2014-07-24. Old address: Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF. New address: Freezeserve Building Stopgate Lane Simonswood Liverpool L33 4YB. |
2014-07-24 |
View Report |
Officers. Change date: 2014-07-17. Officer name: Mr Philip Matthew Fredrick. |
2014-07-17 |
View Report |
Capital. Capital name of class of shares. |
2014-07-04 |
View Report |
Capital. Capital allotment shares. |
2014-07-04 |
View Report |
Resolution. Description: Resolutions. |
2014-07-04 |
View Report |
Officers. Officer name: Richard Larking. |
2014-06-27 |
View Report |
Officers. Officer name: Mr Frank Anthony Frederick. |
2014-06-25 |
View Report |
Officers. Officer name: Mr Terence Richard James Haigh. |
2014-06-25 |
View Report |
Officers. Officer name: Mr Philip Matthew Fredrick. |
2014-06-25 |
View Report |
Officers. Officer name: Mr Dimiter Alexandrov Mirchev. |
2014-06-25 |
View Report |
Officers. Officer name: Mr Andrew Victor Charlton. |
2014-06-25 |
View Report |
Mortgage. Charge number: 087564290001. |
2014-06-25 |
View Report |
Officers. Officer name: Mr Alan Smith. |
2014-01-17 |
View Report |
Address. Old address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR. Change date: 2014-01-17. |
2014-01-17 |
View Report |
Officers. Officer name: Michael Cantwell. |
2014-01-17 |
View Report |
Change of name. Description: Company name changed hlwkh 558 LIMITED\certificate issued on 16/01/14. |
2014-01-16 |
View Report |
Change of name. Change of name notice. |
2014-01-16 |
View Report |
Incorporation. Incorporation company. |
2013-10-31 |
View Report |