- Company Overview for H2 TRAINING AND CONSULTANCY LIMITED (04993260)
- Filing history for H2 TRAINING AND CONSULTANCY LIMITED (04993260)
- People for H2 TRAINING AND CONSULTANCY LIMITED (04993260)
- More for H2 TRAINING AND CONSULTANCY LIMITED (04993260)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
16 Jan 2018 | PSC01 | Notification of Bettina Ruth Halperin as a person with significant control on 16 January 2018 | |
16 Jan 2018 | PSC01 | Notification of Steven Albert Nesnas as a person with significant control on 16 January 2018 | |
16 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2018 | |
12 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2017 | AD02 | Register inspection address has been changed from C/O Tina Halperin 176a Sandyhurst Lane Ashford Kent TN25 4NX United Kingdom to C/O Tina Halperin Hawthorn Farm Ware Ash Canterbury Kent CT3 2LU | |
27 Jan 2017 | AD04 | Register(s) moved to registered office address Hawthorn Farm Corner Drove Ware, Ash Canterbury Kent CT3 2LU | |
26 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Ms Bettina Ruth Halperin on 25 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Steven Albert Nesnas on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Hawthorn Farm Corner Drove Ware, Ash Canterbury Kent CT3 2LU on 25 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
24 Jan 2016 | TM02 | Termination of appointment of Victoria Raie Halperin as a secretary on 31 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |