Advanced company searchLink opens in new window

H.A TEHILA LIMITED

Company number 06197994

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Aug 2015 CERTNM Company name changed usuanlele LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 CH01 Director's details changed for Ms Joyce Usuanlele on 11 May 2015
11 May 2015 AD01 Registered office address changed from 55 st Benets Grove Carshalton Surrey SM5 1AY to 10 Auckland Close Northampton NN2 7BJ on 11 May 2015
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
27 Jan 2014 AR01 Annual return made up to 30 April 2013 with full list of shareholders
27 Jan 2014 CH01 Director's details changed for Ms Joyce Usuanlele on 20 September 2013
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Sep 2013 AD01 Registered office address changed from 7B Sunny Bank Road South Norwood London SE25 4TF on 20 September 2013
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Joyce Usuanlele on 2 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
13 May 2009 363a Return made up to 02/04/09; full list of members
07 May 2009 287 Registered office changed on 07/05/2009 from, flat 3 hazel bank, south norwood hill, london, SE25 6BB