Advanced company searchLink opens in new window

H412 LIMITED

Company number 04552772

Filter by category

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
08 Nov 2016 TM02 Termination of appointment of James Philip Lewis Ogden as a secretary on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of John Russell Turner as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Nicola Jane Spence as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Rachel Elizabeth Goddard as a director on 7 November 2016
16 Dec 2015 CERTNM Company name changed venturefest yorkshire LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
16 Dec 2015 CONNOT Change of name notice
21 Jul 2015 TM01 Termination of appointment of Patrick Michael Shepherd as a director on 24 April 2015
21 Jul 2015 TM01 Termination of appointment of Anne Charlotte Salisbury as a director on 24 April 2015
21 Jul 2015 TM01 Termination of appointment of Amanda Catherine Lennon as a director on 20 July 2015
15 Jun 2015 TM01 Termination of appointment of Anthony Richard Hardy as a director on 17 April 2015
23 Jan 2015 AP01 Appointment of Ms Amanda Catherine Lennon as a director on 22 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 7TH February 2024 under section 1088 of the Companies Act 2006
08 Oct 2014 TM01 Termination of appointment of Kevin Joseph Kiely as a director on 7 October 2014
18 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
14 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 7TH February 2024 under section 1088 of the Companies Act 2006
04 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 7TH February 2024 under section 1088 of the Companies Act 2006
21 Sep 2012 AP01 Appointment of Professor Nicola Jane Spence as a director
16 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Jul 2012 TM01 Termination of appointment of John Yeomans as a director
09 Jul 2012 AP01 Appointment of James Philip Lewis Ogden as a director