H & B CONSULTING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

22/12/1922 December 2019 CESSATION OF MARGARETTA TRUSTEES LTD AS A PSC

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINZAR

View Document

22/12/1922 December 2019 NOTIFICATION OF PSC STATEMENT ON 19/12/2019

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, SECRETARY CROMWELL SECRETARIAL SERVICES LTD

View Document

23/06/1923 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARETTA TRUSTEES LTD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROMWELL SECRETARIAL SERVICES LTD / 10/01/2012

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 665 FINCHLEY ROAD LONDON NW2 2HN

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM C/O SUITE 323 258 BELSIZE ROAD LONDON NW6 4BT

View Document

24/10/0924 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED VIRTEO ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

10/10/0910 October 2009 CHANGE OF NAME 05/10/2009

View Document

09/10/099 October 2009 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR WESTPOINT & MERK OFFICE SERVICES LTD

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ELIZABETH ANNE WINZAR

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: SUITE 164 56 GLOUCESTER ROAD LONDON SW7 4UB

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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