- Company Overview for HH (CRADLEY) LIMITED (11579150)
- Filing history for HH (CRADLEY) LIMITED (11579150)
- People for HH (CRADLEY) LIMITED (11579150)
- More for HH (CRADLEY) LIMITED (11579150)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | PSC04 | Change of details for Mr Patrick Shovlin as a person with significant control on 14 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Mark Alan Booth on 14 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
26 Sep 2019 | PSC01 | Notification of Tony Fitzpatrick as a person with significant control on 1 February 2019 | |
26 Sep 2019 | PSC01 | Notification of Patrick Shovlin as a person with significant control on 1 February 2019 | |
26 Sep 2019 | PSC07 | Cessation of James Andrew O'shea as a person with significant control on 1 February 2019 | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
17 Jun 2019 | AP03 | Appointment of Mr James Thompson as a secretary on 10 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Mark Alan Booth as a director on 10 June 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from 2 the Courtyard 707 Warwick Road Solihull B91 3DA England to 39 Station Road Solihull B91 3RT on 14 December 2018 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|