H BY DESIGN LTD - History of Changes


DateDescription
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 delete address 138 ABBEY FOREGATE SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6AP
2013-06-25 insert address SUITE 1 CANON COURT EAST ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE ENGLAND SY2 5DE
2013-06-25 update registered_address
2013-06-25 update company_status Active => Liquidation
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-22 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-04-17 update statutory_documents STATEMENT OF AFFAIRS/4.19
2013-04-17 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2013-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 138 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6AP UNITED KINGDOM
2013-02-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 22/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-29 update statutory_documents 22/04/11 FULL LIST
2011-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 138 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6AP UNITED KINGDOM
2010-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 56 LAWLEY GATE TELFORD SHROPSHIRE TF4 2NZ UNITED KINGDOM
2010-05-04 update statutory_documents 22/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE PERKINS / 22/04/2010
2010-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY PERKINS / 22/04/2010
2010-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION