- Company Overview for HH PROPERTY 2 LTD (08016273)
- Filing history for HH PROPERTY 2 LTD (08016273)
- People for HH PROPERTY 2 LTD (08016273)
- More for HH PROPERTY 2 LTD (08016273)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2015 | DS01 | Application to strike the company off the register | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Matthew Richard Roberts as a director on 29 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mrs Charlotte Thornley A'court Roberts as a director on 29 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Matthew Richard Roberts on 8 May 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary | |
24 Jul 2013 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 24 July 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Keith Stiles as a director | |
03 Sep 2012 | AP04 | Appointment of County West Secretarial Services Limited as a secretary | |
03 Sep 2012 | AD01 | Registered office address changed from East House Laugharne Carmarthen SA33 4RS United Kingdom on 3 September 2012 | |
08 Aug 2012 | AP01 | Appointment of Mr Keith Michael Stiles as a director | |
02 Apr 2012 | NEWINC | Incorporation |