- Company Overview for H 2 T TRANSPORT LIMITED (09488931)
- Filing history for H 2 T TRANSPORT LIMITED (09488931)
- People for H 2 T TRANSPORT LIMITED (09488931)
- More for H 2 T TRANSPORT LIMITED (09488931)
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
|
|
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
|
|
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
|
|
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
|
|
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
|