- Company Overview for H & S ENTERPRISE LIMITED (07678237)
- Filing history for H & S ENTERPRISE LIMITED (07678237)
- People for H & S ENTERPRISE LIMITED (07678237)
- Charges for H & S ENTERPRISE LIMITED (07678237)
- More for H & S ENTERPRISE LIMITED (07678237)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Mar 2019 | AAMD | Amended micro company accounts made up to 30 June 2017 | |
12 Mar 2019 | AAMD | Amended micro company accounts made up to 30 June 2016 | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | AD01 | Registered office address changed from PO Box B29 6HR Unit 20 Hospital Street Hock Birmingham West Midlands B19 3PY United Kingdom to 86C Water Street Birmingham B3 1HL on 25 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 86C Water Street Birmingham West Midlands B3 1HL to PO Box B29 6HR Unit 20 Hospital Street Hock Birmingham West Midlands B19 3PY on 13 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Halima Ashiq as a person with significant control on 22 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|