- Company Overview for H&H CATERING BUTCHERS LIMITED (11642560)
- Filing history for H&H CATERING BUTCHERS LIMITED (11642560)
- People for H&H CATERING BUTCHERS LIMITED (11642560)
- More for H&H CATERING BUTCHERS LIMITED (11642560)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Jul 2023 | PSC05 | Change of details for Yau Brothers & Co Limited as a person with significant control on 25 April 2023 | |
25 Jul 2023 | CH03 | Secretary's details changed for Mr Russell James Daniels on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to Yb Building Princes Street Southampton SO14 5RP on 25 July 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
03 Nov 2021 | CH01 | Director's details changed for Mr Kevin Frederick Dorrington on 22 October 2021 | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
01 Nov 2018 | AP03 | Appointment of Mr Russell James Daniels as a secretary on 25 October 2018 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|