Advanced company searchLink opens in new window

HSDH LIMITED

Company number 08492033

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
10 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
14 Jul 2020 PSC07 Cessation of Prime London Residential Jersey Master Holding Limited as a person with significant control on 6 April 2016
14 Jul 2020 PSC02 Notification of Prime London Residential Development Gp Llp as a person with significant control on 6 April 2016
20 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Dec 2017 MA Memorandum and Articles of Association
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
27 Oct 2016 MR01 Registration of charge 084920330003, created on 19 October 2016
27 Oct 2016 MR01 Registration of charge 084920330004, created on 19 October 2016
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Nicola Dawn Shaw as a director on 13 July 2015
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,000,001
18 Apr 2016 TM01 Termination of appointment of Nicola Dawn Shaw as a director on 13 July 2015
15 Oct 2015 AAMD Amended total exemption full accounts made up to 31 December 2013
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
31 Jul 2015 AP01 Appointment of James Eric Ronald Howard as a director on 13 July 2015
31 Jul 2015 TM01 Termination of appointment of a director