Advanced company searchLink opens in new window

H & L GLOBAL LIMITED

Company number 07285888

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
25 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
19 May 2011 CERTNM Company name changed sitec t & c global LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
19 May 2011 CONNOT Change of name notice
09 Nov 2010 MA Memorandum and Articles of Association
14 Oct 2010 AP01 Appointment of Mr David Loughlin as a director
14 Oct 2010 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 14 October 2010
14 Oct 2010 AP01 Appointment of Nicholas James Hutt as a director
14 Oct 2010 TM01 Termination of appointment of Susan Buhagiar as a director
06 Oct 2010 CERTNM Company name changed frameport LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
06 Oct 2010 CONNOT Change of name notice
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)