- Company Overview for H T COSEC LIMITED (05208700)
- Filing history for H T COSEC LIMITED (05208700)
- People for H T COSEC LIMITED (05208700)
- More for H T COSEC LIMITED (05208700)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2011 | DS01 | Application to strike the company off the register | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
08 Aug 2010 | AD01 | Registered office address changed from 3 Barking Road London E6 1LA United Kingdom on 8 August 2010 | |
18 Jun 2010 | AD01 | Registered office address changed from 355a Barking Road London E6 1LA United Kingdom on 18 June 2010 | |
18 Jun 2010 | AD01 | Registered office address changed from 77 Warner Place Bethnal Green London E2 7DB on 18 June 2010 | |
22 Apr 2010 | CERTNM |
Company name changed go 2012 LIMITED\certificate issued on 22/04/10
|
|
22 Apr 2010 | CONNOT | Change of name notice | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from the rose cottage 3 henson avenue canvey island essex SS8 8LS | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jan 2009 | 363a | Return made up to 18/08/08; full list of members | |
28 Jan 2009 | 288b | Appointment Terminated Secretary h + t bookkeeping servcies | |
30 Sep 2008 | 288c | Director's Change of Particulars / phong huynh / 17/09/2008 / HouseName/Number was: , now: the roses cottage; Street was: 34 marsh green road, now: 3 henson avenue; Post Town was: dagenham, now: canvey island; Post Code was: RM10 9PR, now: SS8 8LS | |
30 Sep 2008 | 288c | Secretary's Change of Particulars / h + t bookkeeping servcies / 17/09/2008 / HouseName/Number was: , now: the roses cottage; Street was: 34 marsh green road, now: 3 henson avenue; Post Town was: dagenham, now: canvey island; Post Code was: RM10 9PR, now: SS8 8LS | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 34 marsh green road dagenham essex RM10 9PR | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Oct 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
22 Oct 2007 | 363s | Return made up to 18/08/07; full list of members | |
22 Oct 2007 | 363(288) |
Secretary's particulars changed
|
|
17 Jul 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2007 | 225 | Accounting reference date shortened from 31/08/07 to 30/06/07 |