DOCUMENT HOUSE TRADING LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Termination of appointment of Lee Mm Kelly as a director on 2021-11-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

28/11/2228 November 2022 Change of details for a person with significant control

View Document

25/11/2225 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 9 Fairfax Place Manor Park Newbury RG14 2RZ on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Lee Mm Kelly on 2022-11-25

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Cessation of Lee Mm Kelly as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

09/10/219 October 2021 Micro company accounts made up to 2020-11-30

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 DISS REQUEST WITHDRAWN

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/197 October 2019 APPLICATION FOR STRIKING-OFF

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR LEE MM KELLY

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MM KELLY

View Document

11/07/1911 July 2019 CESSATION OF MICHELLE MCCARTHY AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCCARTHY

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOCUMENT HOUSE HGS LTD

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS MICHELLE MCCARTHY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE KELLY

View Document

02/01/192 January 2019 CESSATION OF LEE KELLY AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MCCARTHY

View Document

29/12/1829 December 2018 CORPORATE DIRECTOR APPOINTED DOCUMENT HOUSE HGS LTD

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company