- Company Overview for HT INVESTMENTS 7 LTD (11664693)
- Filing history for HT INVESTMENTS 7 LTD (11664693)
- People for HT INVESTMENTS 7 LTD (11664693)
- More for HT INVESTMENTS 7 LTD (11664693)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | CH01 | Director's details changed for Mr David Malcolm Kaye on 11 February 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
12 Apr 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
05 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
05 Nov 2020 | PSC07 | Cessation of Capital Nominees Limited as a person with significant control on 21 September 2020 | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
10 Jan 2019 | PSC02 | Notification of Capital Nominees Limited as a person with significant control on 1 December 2018 | |
10 Jan 2019 | PSC07 | Cessation of Richard Howard Hartley as a person with significant control on 1 December 2018 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|