H2SO LLP

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

27/06/2427 June 2024 Registered office address changed from 95 Wigmore Street London W1U 1FF England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-06-27

View Document

17/05/2417 May 2024 Determination

View Document

15/05/2415 May 2024 Location of register of charges has been changed from 52 George Street London W1U 7GA England to 95 Wigmore Street London W1U 1FF

View Document

25/04/2425 April 2024 Declaration of solvency

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Satisfaction of charge 1 in full

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 50 George Street London W1U 7GA to 95 Wigmore Street London W1U 1FF on 2023-05-02

View Document

02/05/232 May 2023 Member's details changed for Colliers International Central London Uk Llp on 2023-05-02

View Document

02/05/232 May 2023 Member's details changed for Chantry Lodge Limited on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Colliers International Central London Uk Llp as a person with significant control on 2023-05-02

View Document

04/01/234 January 2023 Register(s) moved to registered office address 50 George Street London W1U 7GA

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

06/01/176 January 2017 SAIL ADDRESS CHANGED FROM: 52 GEORGE STREET LONDON W1U 7EA ENGLAND

View Document

05/01/175 January 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 23/07/15 FOR FORM LLAR01

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 23/07/14 FOR FORM LLAR01

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NICOSIA DEVELOPMENTS LIMITED

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MELVILLE ASSETS LIMITED

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SEAGROVE BAY LIMITED

View Document

11/12/1511 December 2015 CORPORATE LLP MEMBER APPOINTED COLLIERS INTERNATIONAL CENTRAL LONDON UK LLP

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/151 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

23/09/1523 September 2015 PREVSHO FROM 15/06/2015 TO 31/12/2014

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 23/07/15

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 15 June 2014

View Document

03/11/143 November 2014 PREVSHO FROM 30/09/2014 TO 15/06/2014

View Document

22/10/1422 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

13/08/1413 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HANRAHAN LIMITED / 07/05/2014

View Document

13/08/1413 August 2014 ANNUAL RETURN MADE UP TO 23/07/14

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, 20 SAVILE ROW, LONDON, W1S 3PR

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 ANNUAL RETURN MADE UP TO 23/07/13

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 ANNUAL RETURN MADE UP TO 23/07/12

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL SMITH

View Document

04/08/114 August 2011 ANNUAL RETURN MADE UP TO 23/07/11

View Document

01/03/111 March 2011 CORPORATE LLP MEMBER APPOINTED SEAGROVE BAY LIMITED

View Document

01/03/111 March 2011 CORPORATE LLP MEMBER APPOINTED MELVILLE ASSETS LIMITED

View Document

01/03/111 March 2011 CORPORATE LLP MEMBER APPOINTED DAVID HANRAHAN LIMITED

View Document

01/03/111 March 2011 CORPORATE LLP MEMBER APPOINTED CHANTRY LODGE LIMITED

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN OLNEY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID HANRAHAN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HAYES

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL SMITH

View Document

05/08/105 August 2010 ANNUAL RETURN MADE UP TO 23/07/10

View Document

05/08/105 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN OLNEY / 01/07/2010

View Document

05/08/105 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 01/07/2010

View Document

07/07/107 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

08/02/108 February 2010 LLP MEMBER APPOINTED ROBERT ALLISTER HAYES

View Document

08/02/108 February 2010 LLP MEMBER APPOINTED DAVID BRENDAN HANRAHAN

View Document

14/10/0914 October 2009 CURRSHO FROM 31/07/2010 TO 30/04/2010

View Document

14/10/0914 October 2009 LLP MEMBER APPOINTED PAUL RICHARD SMITH

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, LLP MEMBER SALLY SMITH

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/10/096 October 2009 LLP MEMBER APPOINTED PAUL RICHARD SMITH

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM, TOWER 42 LEVEL 35 25 OLD BROAD STREET, LONDON, EC2N 1HQ

View Document

28/07/0928 July 2009 LLP MEMBER APPOINTED JOHN OLNEY

View Document

28/07/0928 July 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

28/07/0928 July 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

28/07/0928 July 2009 LLP MEMBER APPOINTED SALLY SMITH

View Document

23/07/0923 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information