- Company Overview for H&M BEACH HUT LIMITED (12015384)
- Filing history for H&M BEACH HUT LIMITED (12015384)
- People for H&M BEACH HUT LIMITED (12015384)
- More for H&M BEACH HUT LIMITED (12015384)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2024 | DS01 | Application to strike the company off the register | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Nov 2023 | CERTNM |
Company name changed h&m family law LIMITED\certificate issued on 23/11/23
|
|
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
22 Nov 2023 | CERTNM |
Company name changed crisp & co solicitors LIMITED\certificate issued on 22/11/23
|
|
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 18 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Aug 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
24 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-24
|