- 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) |
---|---|---|---|
02 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR to 4th Floor 48-54, Moorgate London EC2R 6EJ on 26 August 2015 | |
28 Oct 2014 | AP01 | Appointment of Mr Maurice David Henchey as a director on 1 May 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of James John Henchey as a director on 1 May 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
14 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 August 2013 | |
28 Sep 2012 | AD01 | Registered office address changed from Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH United Kingdom on 28 September 2012 | |
25 Jul 2012 | NEWINC | Incorporation |