Advanced company searchLink opens in new window

HTS 24 LTD.

Company number 05481660

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)
08 Apr 2016 AD01 Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road South Woodford London E18 2AW on 8 April 2016
27 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Oct 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
21 Nov 2013 TM01 Termination of appointment of Torsten Stern as a director
21 Nov 2013 AP01 Appointment of Mr. Peter Daniel Kersten as a director
21 Nov 2013 TM02 Termination of appointment of Peter Kersten as a secretary
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
05 Dec 2012 TM02 Termination of appointment of Antilop Ltd. as a secretary
05 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 16 April 2012
06 Mar 2012 AP01 Appointment of Torsten Stern as a director
06 Mar 2012 TM01 Termination of appointment of Peter Kersten as a director
06 Mar 2012 AP03 Appointment of Peter Daniel Kersten as a secretary