IRERE HIT HOLDINGS LIMITED

07394250
12 CHARLES II STREET LONDON SW1Y 4QU

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 3 Buy now
19 Nov 2014 officers Appointment of director (Laurence Edwin Hayes) 2 Buy now
19 Nov 2014 officers Termination of appointment of director (Andreas Katsaros) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Christopher John Huxtable) 1 Buy now
08 Oct 2014 officers Termination of appointment of director (Iain Douglas Bond) 1 Buy now
02 Oct 2014 annual-return Annual Return 7 Buy now
15 May 2014 accounts Annual Accounts 3 Buy now
22 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2013 annual-return Annual Return 7 Buy now
16 Sep 2013 officers Change of particulars for director (Mr Andreas Katsaros) 2 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Andreas Katsaros) 2 Buy now
02 Oct 2012 annual-return Annual Return 7 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
05 Oct 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 mortgage Particulars of a mortgage or charge 19 Buy now
11 Apr 2011 officers Change of particulars for director (Timothy Geoffrey Thorp) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Christopher John Huxtable) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Andreas Katsaros) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Iain Douglas Bond) 2 Buy now
11 Apr 2011 officers Appointment of secretary (Alison Wyllie) 2 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Karen Lyon) 1 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2010 officers Termination of appointment of director (Edward Glover) 1 Buy now
14 Dec 2010 officers Appointment of director (Christopher John Huxtable) 2 Buy now
24 Nov 2010 officers Change of particulars for secretary (Karen Lyon) 2 Buy now
12 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2010 incorporation Incorporation Company 59 Buy now