- Company Overview for HELL HATH LIMITED (10206259)
- Filing history for HELL HATH LIMITED (10206259)
- People for HELL HATH LIMITED (10206259)
- More for HELL HATH LIMITED (10206259)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
13 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Gerald Elliot Mcmorrow as a person with significant control on 31 May 2016 | |
04 Jul 2017 | PSC01 | Notification of Toby Tobias as a person with significant control on 31 May 2016 | |
04 Jul 2017 | PSC01 | Notification of Michael Paul Marshall Smith as a person with significant control on 31 May 2016 | |
04 Jul 2017 | PSC01 | Notification of Marcelo Paul Anciano as a person with significant control on 31 May 2016 | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Sep 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
01 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
31 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-31
|