Advanced company searchLink opens in new window

H&T BOOKKEEPING SERVICES LIMITED

Company number 09837430

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
11 Jan 2018 PSC04 Change of details for Mr Phong Thanh Huynh as a person with significant control on 11 January 2018
16 Nov 2017 PSC01 Notification of Phong Thanh Huynh as a person with significant control on 2 August 2017
16 Nov 2017 PSC07 Cessation of Phi Huynh as a person with significant control on 2 August 2017
16 Nov 2017 TM01 Termination of appointment of Phi Huynh as a director on 2 August 2017
16 Nov 2017 AP01 Appointment of Mr Phong Thanh Huynh as a director on 2 August 2017
02 Aug 2017 AP01 Appointment of Mr Phi Huynh as a director on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Phong Thanh Huynh as a director on 2 August 2017
21 Jul 2017 AA Micro company accounts made up to 31 March 2017
06 Jul 2017 AP01 Appointment of Mr Phong Thanh Huynh as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Phi Huynh as a director on 6 July 2017
02 May 2017 AD01 Registered office address changed from 11 Skylines Village 2nd Floor 30 Skylines Village London E14 9TS England to 2nd Floor Skylines Village Limeharbour London E14 9TS on 2 May 2017
02 May 2017 AD01 Registered office address changed from 355a Barking Road London E6 1LA to 11 Skylines Village 2nd Floor 30 Skylines Village London E14 9TS on 2 May 2017
03 Apr 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
14 Jan 2016 CERTNM Company name changed koko hair salon LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 Jan 2016 AP01 Appointment of Mr Phi Huynh as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Phong Thanh Huynh as a director on 13 January 2016
30 Oct 2015 AP01 Appointment of Mr Phong Thanh Huynh as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of My Thi Honda as a director on 30 October 2015
22 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-22
  • GBP 1