Advanced company searchLink opens in new window

H & H NEWSAGENTS (SUNDERLAND) LIMITED

Company number 07597398

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2016 TM01 Termination of appointment of Hussein Ranjbar as a director on 4 November 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
05 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
14 Apr 2016 TM01 Termination of appointment of Hamid Katabi as a director on 10 April 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12
09 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 12
23 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 May 2012
03 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Richard Hardbattle as a director
06 May 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
06 May 2011 AP01 Appointment of Hamid Katabi as a director
06 May 2011 AP01 Appointment of Hussein Ranjbar as a director
06 May 2011 AP03 Appointment of Hossein Ranjbar as a secretary
06 May 2011 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted