- Company Overview for H WALL LIMITED (06727610)
- Filing history for H WALL LIMITED (06727610)
- People for H WALL LIMITED (06727610)
- Charges for H WALL LIMITED (06727610)
- More for H WALL LIMITED (06727610)
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) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | MR04 | Satisfaction of charge 067276100001 in full | |
29 Sep 2017 | MR04 | Satisfaction of charge 067276100002 in full | |
26 Sep 2017 | MR01 | Registration of charge 067276100003, created on 25 September 2017 | |
26 Sep 2017 | MR01 | Registration of charge 067276100004, created on 25 September 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Sulzeer Jeremiah Campbell on 1 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 23 Cheyne Walk London SW3 5rd United Kingdom to 12 Francis Street London SW1P 1QN on 21 December 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 23 Cheyne Walk London SW3 5rd on 9 November 2015 | |
30 Oct 2015 | MR01 | Registration of charge 067276100002, created on 29 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | MR01 | Registration of charge 067276100001, created on 28 November 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Sulzeer Jeremiah Campbell on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mrs Fiona Dawn Barratt-Campbell on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Huggins & Lewis Foskett 5-6 the Shrubberies George Lane South Woodford London E18 1BG to Acre House 11/15 William Road London NW1 3ER on 1 September 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
20 Nov 2013 | CH01 | Director's details changed for Mrs Fiona Dawn Barratt-Campbell on 1 July 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Sulzeer Jeremiah Campbell on 1 July 2013 |