- Company Overview for HSI SSH LIMITED (10493717)
- Filing history for HSI SSH LIMITED (10493717)
- People for HSI SSH LIMITED (10493717)
- Charges for HSI SSH LIMITED (10493717)
- More for HSI SSH LIMITED (10493717)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
11 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
03 Jun 2021 | AP01 | Appointment of Mr Priyan Manatunga as a director on 1 May 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG United Kingdom to 50 Grosvenor Hill London W1K 3QT on 23 February 2021 | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
10 Jun 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
06 Jan 2020 | MR04 | Satisfaction of charge 104937170002 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 104937170001 in full | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
03 Jun 2019 | MR01 | Registration of charge 104937170002, created on 23 May 2019 | |
03 Jun 2019 | MR01 | Registration of charge 104937170001, created on 29 May 2019 | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | TM01 | Termination of appointment of Stuart Savidge as a director on 12 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Andrew James Brandon as a director on 12 April 2019 | |
12 Apr 2019 | PSC02 | Notification of Henley Social Investments Limited as a person with significant control on 12 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Henley Camland P Llp as a person with significant control on 12 April 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Stuart Savidge on 26 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates |