Advanced company searchLink opens in new window

HUME CAPITAL INVESTMENTS LIMITED

Company number 04196006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2015 DS01 Application to strike the company off the register
22 Sep 2015 AD01 Registered office address changed from Crown House Manchester Road Wilmslow Cheshire SK9 1BH to New Liverpool House Eldon Street London EC2M 7LD on 22 September 2015
16 Jul 2015 TM01 Termination of appointment of Stephen Denis Dowds as a director on 9 June 2015
16 Jul 2015 AP01 Appointment of Mr Stephen David Watson as a director on 9 June 2015
16 Jul 2015 TM02 Termination of appointment of David Paul Barrow as a secretary on 9 January 2015
16 Jun 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 415,721
16 Jun 2015 AD01 Registered office address changed from 1 Carey Lane London EC2V 8AE to Crown House Manchester Road Wilmslow Cheshire SK9 1BH on 16 June 2015
11 Dec 2014 CERTNM Company name changed epic investment partners LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-12-03
11 Dec 2014 CONNOT Change of name notice
09 Dec 2014 AP03 Appointment of Mr David Paul Barrow as a secretary on 9 December 2014
14 Nov 2014 TM02 Termination of appointment of Claire Marie Tonge as a secretary on 14 November 2014
14 Aug 2014 CH01 Director's details changed for Mr Stephen Denis Dowds on 14 August 2014
01 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Jun 2014 AP03 Appointment of Ms Claire Marie Tonge as a secretary
12 Jun 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 415,721
06 Jun 2014 TM01 Termination of appointment of Nitin Parekh as a director
20 Jan 2014 AD01 Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom on 20 January 2014
19 Dec 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 August 2014
18 Dec 2013 TM02 Termination of appointment of Darren Sadek as a secretary
19 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Apr 2013 AA Full accounts made up to 30 September 2012
28 Feb 2013 AD01 Registered office address changed from the Old Treasury 7a Kings Road Southsea Hampshire PO5 4DJ United Kingdom on 28 February 2013
22 Nov 2012 MISC Section 519