- Company Overview for 33HZ LIMITED (09568274)
- Filing history for 33HZ LIMITED (09568274)
- People for 33HZ LIMITED (09568274)
- Insolvency for 33HZ LIMITED (09568274)
- More for 33HZ LIMITED (09568274)
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) |
---|---|---|---|
09 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2022 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 25 July 2022 | |
23 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2022 | LIQ02 | Statement of affairs | |
27 Jun 2022 | AP01 | Appointment of Mr Kristopher Matthew Hodges as a director on 27 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Graeme Mark Hodges on 9 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Lyn Hodges as a director on 10 January 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |