Gazette. Gazette dissolved voluntary. |
2023-10-17 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-20 |
View Report |
Accounts. Accounts type dormant. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Officers. Change date: 2022-06-09. Officer name: Mr Michael James Halstead. |
2022-06-09 |
View Report |
Officers. Change date: 2022-06-09. Officer name: Mr Michael James Halstead. |
2022-06-09 |
View Report |
Accounts. Accounts type dormant. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type dormant. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Accounts. Accounts type dormant. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Persons with significant control. Psc name: H H & S Group Limited. Change date: 2016-04-06. |
2019-06-25 |
View Report |
Accounts. Accounts type dormant. |
2018-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-22 |
View Report |
Accounts. Accounts type dormant. |
2017-09-27 |
View Report |
Persons with significant control. Psc name: H H & S Group Limited. Notification date: 2016-04-06. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-17 |
View Report |
Accounts. Accounts type dormant. |
2016-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2012-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-25 |
View Report |
Officers. Officer name: Mr Michael James Halstead. Change date: 2010-12-02. |
2010-12-22 |
View Report |
Officers. Officer name: Mr Michael James Halstead. Change date: 2010-12-02. |
2010-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2009-09-27 |
View Report |
Annual return. Legacy. |
2009-08-28 |
View Report |
Officers. Description: Appointment terminated director nader rahimizad. |
2009-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-01 |
View Report |
Annual return. Legacy. |
2008-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-22 |
View Report |
Annual return. Legacy. |
2007-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-13 |
View Report |
Annual return. Legacy. |
2006-09-01 |
View Report |
Accounts. Accounts type dormant. |
2005-09-22 |
View Report |
Annual return. Legacy. |
2005-09-08 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2005-07-22 |
View Report |
Annual return. Legacy. |
2004-09-09 |
View Report |
Accounts. Accounts type dormant. |
2004-08-25 |
View Report |
Accounts. Legacy. |
2003-11-12 |
View Report |