- Company Overview for H CAPITAL TRADING LIMITED (08157029)
- Filing history for H CAPITAL TRADING LIMITED (08157029)
- People for H CAPITAL TRADING LIMITED (08157029)
- More for H CAPITAL TRADING LIMITED (08157029)
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) |
---|---|---|---|
16 Oct 2024 | PSC01 | Notification of Robert Douglas Fuller as a person with significant control on 23 May 2024 | |
16 Oct 2024 | PSC07 | Cessation of Marc Dillwyn Hughes as a person with significant control on 23 May 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
03 Jan 2023 | TM01 | Termination of appointment of Maurice David Henchey as a director on 22 July 2022 | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | PSC07 | Cessation of James John Henchey as a person with significant control on 22 July 2022 | |
03 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 July 2022
|
|
03 Aug 2022 | SH03 | Purchase of own shares. | |
20 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 9 February 2022 | |
14 Apr 2022 | CS01 |
Confirmation statement made on 9 February 2022 with updates
|
|
13 Apr 2022 | PSC01 | Notification of Marc Dillwyn Hughes as a person with significant control on 18 June 2019 | |
13 Apr 2022 | PSC01 | Notification of James John Henchey as a person with significant control on 18 June 2019 | |
13 Apr 2022 | PSC07 | Cessation of Malcom Stevenson as a person with significant control on 8 February 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 25, Highwood Sunset Avenue Woodford Green IG8 0SZ England to Kalamu House 11 Coldbath Square London EC1R 5HL on 13 April 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
27 Jan 2022 | AP01 | Appointment of Mr Robert Douglas Fuller as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Malcolm Stevenson as a director on 13 January 2022 |