Advanced company searchLink opens in new window

H2T EXPRESS LIMITED LTD

Company number 09106272

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
28 Mar 2019 COCOMP Order of court to wind up
05 Feb 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
10 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
10 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Nov 2017 MR01 Registration of charge 091062720005, created on 22 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
30 Oct 2017 MR01 Registration of charge 091062720004, created on 27 October 2017
06 Oct 2017 MR01 Registration of charge 091062720003, created on 6 October 2017
05 Oct 2017 MR04 Satisfaction of charge 091062720001 in full
01 Sep 2017 PSC01 Notification of John Patrick Kellegher as a person with significant control on 27 June 2016
01 Aug 2017 AD01 Registered office address changed from 18a Hailey Road Erith DA18 4AP England to PO Box C/O Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 1 August 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2017 AD01 Registered office address changed from Pcstein 11, Mulletsfield Cromer Street London WC1 8LJ to 18a Hailey Road Erith DA18 4AP on 2 February 2017
26 Oct 2016 MR01 Registration of charge 091062720002, created on 21 October 2016
14 Sep 2016 MR05 All of the property or undertaking has been released from charge 091062720001
12 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 Oct 2015 AD02 Register inspection address has been changed to Suite 13 30 Uphall Road Ilford Essex IG1 2JF
16 Oct 2015 AD01 Registered office address changed from PO Box P. C. Stei Pc Stein 11, Mulletsfield Cromer Street London WC1H 8LJ England to Pcstein 11, Mulletsfield Cromer Street London WC1 8LJ on 16 October 2015
12 May 2015 AD01 Registered office address changed from 121 Bevan Avenue Barking IG11 9NR United Kingdom to PO Box P. C. Stei Pc Stein 11, Mulletsfield Cromer Street London WC1H 8LJ on 12 May 2015
12 May 2015 AP04 Appointment of Cds Secretaries Limited as a secretary on 24 April 2015