Advanced company searchLink opens in new window

HESTIUN FINANCE (U.K.) LIMITED

Company number 06955493

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 Jan 2016 TM01 Termination of appointment of Julian Richard Beardsley as a director on 31 December 2015
11 Jan 2016 AD01 Registered office address changed from 1 the Bramley Business Centre Bramley Guildford GU5 0AZ to Kingsley Maybrook 4th Floor, Lawford House 4 Albert Place London N3 1QB on 11 January 2016
09 Nov 2015 TM01 Termination of appointment of Richard Alain Granier as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Jevgenijus Mironovas as a director on 9 November 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
16 Jun 2015 TM01 Termination of appointment of Mehdi Tabatabaie as a director on 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Mehdi Tabatabaie as a director on 16 June 2015
28 Apr 2015 TM02 Termination of appointment of Gary Alan Smyth as a secretary on 28 April 2015
28 Apr 2015 AP01 Appointment of Mr Jevgenijus Mironovas as a director on 28 April 2015
05 Feb 2015 AP01 Appointment of Mr Mehdi Tabatabaie as a director on 5 February 2015
10 Dec 2014 AP01 Appointment of Mr Richard Alain Granier as a director on 9 December 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2
13 Oct 2014 AP03 Appointment of Mr Gary Alan Smyth as a secretary on 13 October 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
23 Apr 2014 TM01 Termination of appointment of Robert Onyems as a director
23 Apr 2014 TM01 Termination of appointment of Arthur Osborn as a director
22 Apr 2014 AP01 Appointment of Mr Robert Onyems as a director
24 Mar 2014 CH01 Director's details changed for Mr Arturo Moises Gonzalez Osborne on 1 January 2014
21 Mar 2014 AP01 Appointment of Mr Arturo Moises Gonzalez Osborne as a director