- Company Overview for H & H ENTERTAINMENT LIMITED (04816210)
- Filing history for H & H ENTERTAINMENT LIMITED (04816210)
- People for H & H ENTERTAINMENT LIMITED (04816210)
- More for H & H ENTERTAINMENT LIMITED (04816210)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2021 | DS01 | Application to strike the company off the register | |
09 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from 9 Regent Shopping Mall Newbury Street Wantage Oxfordshire OX12 8BU England to 2 Runnymede Cottage Manor Road Wantage Oxon OX12 8NA on 9 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Steven John Head on 23 December 2020 | |
08 Jul 2021 | PSC04 | Change of details for Mrs Tamara Annette Head as a person with significant control on 23 December 2020 | |
08 Jul 2021 | PSC04 | Change of details for Mr Steve John Head as a person with significant control on 23 December 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | TM01 | Termination of appointment of Aaron Sutton as a director on 24 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
02 Dec 2019 | AP01 | Appointment of Mr Aaron Sutton as a director on 1 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Tammy Annette Head as a director on 1 November 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 9 Regent Shopping Mail Newbury Street Wantage Oxfordshire OX12 8BU England to 9 Regent Shopping Mall Newbury Street Wantage Oxfordshire OX12 8BU on 25 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from Grove Business Centre Grove Technology Park Wantage Oxon OX12 9FF to 9 Regent Shopping Mail Newbury Street Wantage Oxfordshire OX12 8BU on 15 July 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |