- Company Overview for H2T EXPRESS LIMITED LTD (09106272)
- Filing history for H2T EXPRESS LIMITED LTD (09106272)
- People for H2T EXPRESS LIMITED LTD (09106272)
- Charges for H2T EXPRESS LIMITED LTD (09106272)
- Insolvency for H2T EXPRESS LIMITED LTD (09106272)
- More for H2T EXPRESS LIMITED LTD (09106272)
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
|
|
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
|
|
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 |