- Company Overview for H & H ENTERPRISES LIMITED (09628568)
- Filing history for H & H ENTERPRISES LIMITED (09628568)
- People for H & H ENTERPRISES LIMITED (09628568)
- More for H & H ENTERPRISES LIMITED (09628568)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Jan 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 August 2021 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 102 Oxford Gardens London W10 6NG England to 86 Highlever Road London W10 6PN on 22 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from 26 Eastbury Grove London W4 2JZ to 102 Oxford Gardens London W10 6NG on 21 October 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of Federico Luna as a person with significant control on 16 July 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
21 Jun 2016 | TM01 | Termination of appointment of Charles Nielson George More Nisbett as a director on 14 April 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Nikolai Hentsch as a director on 11 April 2016 | |
10 Oct 2015 | TM01 | Termination of appointment of David Heinau as a director on 10 June 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AP01 | Appointment of Mr Charles Nielson George More Nisbett as a director on 10 June 2015 |