Petitions to Wind Up (Companies), London Gazette, 13 January 2011
Winding-Up Orders, London Gazette, 8 February 2011
HSS CORPORATION LTD, London Gazette, 19 July 2012
In the High Court of Justice No 9727 of 2010 HSS CORPORATION LTD (Company Number 04517667) Trading Name: Subway Registered office: Hayes Hous..., London Gazette, 15 July 2015
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-12-25 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2015-09-25 | Filing dated 25 September 2015 | Insolvency filing | details | |
2015-09-25 | Filing dated 25 September 2015 | Return of final meeting of creditors | details | |
2015-07-17 | Filing dated 17 July 2015 | Insolvency filing | details | |
2014-09-04 | Filing dated 4 September 2014 | Insolvency filing | details | |
2013-09-05 | Filing dated 5 September 2013 | Insolvency filing | details | |
2012-07-16 | Change of registered office address | Registered office address changed from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 2012-07-16 | details | |
2012-07-13 | Filing dated 13 July 2012 | Appointment of a liquidator | details | |
2011-06-28 | Filing dated 28 June 2011 | Order of court to wind up | details | |
2010-12-14 | Annual Return | Annual return made up to 2010-08-22 with full list of shareholders | details | |
2010-10-26 | Termination of appointment of director | Termination of appointment of Heemal Vaid as a director | details | |
2010-10-26 | Termination of appointment of director | Termination of appointment of Rajesh Kamani as a director | details | |
2010-10-26 | Termination of appointment of director | Termination of appointment of Asif Walli as a director | details | |
2010-08-02 | Change of registered office address | Registered office address changed from Ra Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 2010-08-02 | details | |
2010-06-23 | Annual Accounts | Total exemption small company accounts made up to 2009-09-30 | details | |
2010-06-16 | Appointment of director | Appointment of Asif Walli as a director | details | |
2010-06-16 | Appointment of director | Appointment of Rajesh Kamani as a director | details | |
2010-06-15 | Change of registered office address | Registered office address changed from Unit 4 Brent Trading Estate 390 North Circular Road London NW10 0JF on 2010-06-15 | details | |
2010-06-15 | Change of registered office address | Registered office address changed from Ra Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 2010-06-15 | details | |
2010-01-29 | Change of registered office address | Registered office address changed from 125 Kenmore Avenue Kenton Middlesex HA3 8PB on 2010-01-29 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2015-07-15 | The Gazette (United Kingdom) | In the High Court of Justice No 9727 of 2010 HSS CORPORATION LTD (Company Num... | details |