(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on Thursday 12th November 2020. Company's previous address: 120 New Cavendish Street London W1W 6XX England.
filed on: 12th, November 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th December 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Sunday 31st December 2017 (was Saturday 31st March 2018).
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 120 New Cavendish Street London W1W 6XX. Change occurred on Wednesday 14th February 2018. Company's previous address: Starcount, Henry Wood House, 2 Riding House Street London W1W 7FA.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 22nd, April 2015
| annual return
|
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Starcount, Henry Wood House, 2 Riding House Street London W1W 7FA. Change occurred on Wednesday 22nd April 2015. Company's previous address: C/O C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU.
filed on: 22nd, April 2015
| address
|
|
(AP01) New director appointment on Friday 19th December 2014.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 24th March 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd March 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed h & d ventures LIMITEDcertificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 3rd October 2013
change of name
|
|
(AP01) New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 3rd October 2013 from C/O Clive Humby 1 Addison Grove London W4 1EP United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed humby & dunn ventures LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|