- Company Overview for LDS HH LTD (12625698)
- Filing history for LDS HH LTD (12625698)
- People for LDS HH LTD (12625698)
- More for LDS HH LTD (12625698)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2022 | PSC01 | Notification of Mohammed Nadeem as a person with significant control on 1 December 2021 | |
26 Apr 2022 | AP01 | Notice of removal of a director | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | AD01 | Registered office address changed from 7 Greenfield Crescent Birmingham B15 3BE England to Unit 12 Fox & Goose Shopping Centre Hodgehill Birmingham B8 2EP on 26 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Mohammed Naveed as a director on 1 December 2021 | |
26 Apr 2022 | PSC07 | Cessation of Mohammed Naveed as a person with significant control on 1 December 2021 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from 36 Lichfield Street Walsall WS1 1TJ England to 7 Greenfield Crescent Birmingham B15 3BE on 11 January 2021 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Mohammed Naveed as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of N & N Group Ltd as a person with significant control on 3 July 2020 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|