Hide 'n' Seek Polperro Ltd was registered on 02 March 2003 and has its registered office in Cornwall, it has a status of "Dissolved". The companies directors are listed as Fisher, Anthony Steven, Jones, Nancy, Jones, Stephen Ellis in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Anthony Steven | 04 June 2003 | - | 1 |
JONES, Nancy | 02 March 2003 | - | 1 |
JONES, Stephen Ellis | 02 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 August 2018 | |
DS01 - Striking off application by a company | 14 August 2018 | |
AD01 - Change of registered office address | 25 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 June 2018 | |
AA - Annual Accounts | 31 May 2018 | |
AA01 - Change of accounting reference date | 31 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 07 March 2015 | |
CH01 - Change of particulars for director | 07 March 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 03 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 04 March 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
RESOLUTIONS - N/A | 04 March 2004 | |
RESOLUTIONS - N/A | 04 March 2004 | |
RESOLUTIONS - N/A | 04 March 2004 | |
CERTNM - Change of name certificate | 19 June 2003 | |
287 - Change in situation or address of Registered Office | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2003 | |
NEWINC - New incorporation documents | 02 March 2003 |