- Company Overview for H & H DEBT & DISPUTE SOLUTIONS LIMITED (07034015)
- Filing history for H & H DEBT & DISPUTE SOLUTIONS LIMITED (07034015)
- People for H & H DEBT & DISPUTE SOLUTIONS LIMITED (07034015)
- Insolvency for H & H DEBT & DISPUTE SOLUTIONS LIMITED (07034015)
- More for H & H DEBT & DISPUTE SOLUTIONS LIMITED (07034015)
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) |
---|---|---|---|
03 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2020 | WU15 | Notice of final account prior to dissolution | |
07 Oct 2019 | WU07 | Progress report in a winding up by the court | |
23 Jul 2018 | AD01 | Registered office address changed from Office 4 219 Kensington High Street London W8 6BD to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 July 2018 | |
19 Jul 2018 | WU04 | Appointment of a liquidator | |
31 May 2018 | COCOMP | Order of court to wind up | |
03 Mar 2018 | CS01 | Confirmation statement made on 29 September 2016 with no updates | |
03 Mar 2018 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2018-03-03
|
|
03 Mar 2018 | TM01 | Termination of appointment of Julie Hasan as a director on 30 June 2017 | |
03 Mar 2018 | TM02 | Termination of appointment of Julie Hasan as a secretary on 30 June 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Ershad Eric Hassan on 8 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Office 4 219, Kensington High Street London W8 6BD England to Office 4 219 Kensington High Street London W8 6BD on 19 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 15 Spinkhill View Renishaw Sheffield South Yorkshire S21 3WN to Office 4 219, Kensington High Street London W8 6BD on 14 December 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Julie Hasan as a director on 30 June 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Julie Hasan as a secretary on 30 June 2017 | |
05 Apr 2017 | AC92 | Restoration by order of the court | |
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2015 | DS01 | Application to strike the company off the register | |
15 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
22 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
24 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |