Advanced company searchLink opens in new window

H 2 T TRANSPORT LIMITED

Company number 09488931

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 PSC05 Change of details for H 2T Express Limited Ltd as a person with significant control on 28 March 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
30 May 2018 TM01 Termination of appointment of Caelan Kellegher as a director on 28 March 2018
30 May 2018 AP01 Appointment of Mr Phillip Charles Stein as a director on 28 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Caelan Kellegher on 1 March 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
31 Jan 2018 PSC07 Cessation of Mark Anthony Cordner as a person with significant control on 1 January 2018
31 Jan 2018 PSC02 Notification of H 2T Express Limited Ltd as a person with significant control on 1 January 2018
31 Jan 2018 TM01 Termination of appointment of Mark Anthony Cordner as a director on 31 December 2017
31 Jan 2018 AP01 Appointment of Mr Caelan Kellegher as a director on 1 January 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 TM02 Termination of appointment of Cds Secretaries Limited as a secretary on 25 September 2017
29 Sep 2017 TM01 Termination of appointment of Phillip Charles Stein as a director on 25 September 2017
25 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Sep 2016 CERTNM Company name changed h 2 t financial LTD\certificate issued on 20/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
10 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
10 Jul 2016 AP01 Appointment of Mr Mark Anthony Cordner as a director on 1 April 2016
01 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from Pcstein 11, Mulletsfield Cromer Street London WC1H 8LJ England to Pcstein 11, Mulletsfield Cromer Street London WC1H 8LJ on 1 July 2015
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted