- Company Overview for H24/7 LIMITED (09603761)
- Filing history for H24/7 LIMITED (09603761)
- People for H24/7 LIMITED (09603761)
- More for H24/7 LIMITED (09603761)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2017 | TM01 | Termination of appointment of Amadou Thiedel Camara as a director on 11 August 2017 | |
11 Aug 2017 | AP04 | Appointment of Secretaire Europeen Ltd as a secretary on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Jose Jean-Noel Dorasamy Naiken as a director on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX England to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 11 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX on 3 August 2017 | |
03 Aug 2017 | AP01 | Appointment of Amadou Thiedel Camara as a director on 20 May 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Secretaire Europeen Ltd as a secretary on 20 May 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jose Jean-Noel Dorasamy Naiken as a director on 20 May 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
16 Jun 2017 | AP01 | Appointment of Jose Jean-Noel Dorasamy Naiken as a director on 20 May 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Frank Charles Roger Le Marec as a director on 20 May 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
07 Jul 2015 | AP01 | Appointment of Mr Frank Charles Roger Le Marec as a director on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Jose Dorasamy Naiken as a director on 7 July 2015 | |
21 May 2015 | AP04 | Appointment of Secretaire Europeen Ltd as a secretary on 21 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 21 May 2015 | |
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|