GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 4th Apr 2019
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 27th Feb 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Feb 2018
filed on: 20th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 067448440001, created on Tue, 1st Dec 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: Office 205 Mercury House Willoughton Drive Foxby Lane Business Park Gainsborough Lincolnshire DN21 1DY. Previous address: PO Box Office 205 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY England
filed on: 22nd, October 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed h & c group services LIMITEDcertificate issued on 23/09/15
filed on: 23rd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Tue, 22nd Sep 2015. New Address: PO Box Office 205 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY. Previous address: 869 High Road London N12 8QA
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed vital check LIMITEDcertificate issued on 22/05/15
filed on: 22nd, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 19th Aug 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Aug 2013 - the day director's appointment was terminated
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 06744844 LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Nov 2011
filed on: 20th, July 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 2nd Nov 2011 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, July 2012
| change of name
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, July 2012
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Nov 2010 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Nov 2010. Old Address: , 13 Station Road, Finchley, London, London, N3 2SB, Uk
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th May 2010 - the day director's appointment was terminated
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2009 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 25th Mar 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
288b |
On Tue, 25th Aug 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 25th Aug 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 25th Aug 2009 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 6th Jul 2009 Director appointed
filed on: 6th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Jul 2009 Director appointed
filed on: 6th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Jul 2009 Secretary appointed
filed on: 6th, July 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 30/09/2009
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(12 pages)
|