- Company Overview for H COURT LIMITED (09007949)
- Filing history for H COURT LIMITED (09007949)
- People for H COURT LIMITED (09007949)
- More for H COURT LIMITED (09007949)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 2 Hartington Street Hartington Street Chester CH4 7BW on 15 June 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 31 May 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
23 May 2014 | AP01 | Appointment of Ms Xian Di Chen as a director | |
23 May 2014 | TM01 | Termination of appointment of Simon Poon as a director | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|