H FOR ALL AND ALL FOR H LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2024-08-20 to 2023-11-30

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-08-20

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

20/08/2320 August 2023 Annual accounts for year ending 20 Aug 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-08-20

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

20/08/2220 August 2022 Annual accounts for year ending 20 Aug 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-08-20

View Document

03/12/213 December 2021 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 12 Regent Square Salford M5 3RQ on 2021-12-03

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-08-20

View Document

20/08/2120 August 2021 Annual accounts for year ending 20 Aug 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

20/08/2020 August 2020 Annual accounts for year ending 20 Aug 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/19

View Document

22/05/2022 May 2020 PREVSHO FROM 23/08/2019 TO 22/08/2019

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/08/1923 August 2019 CURRSHO FROM 24/08/2018 TO 23/08/2018

View Document

22/08/1922 August 2019 Annual accounts for year ending 22 Aug 2019

View Accounts

23/05/1923 May 2019 PREVSHO FROM 25/08/2018 TO 24/08/2018

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/08/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/08/1823 August 2018 Annual accounts for year ending 23 Aug 2018

View Accounts

22/08/1822 August 2018 PREVSHO FROM 26/08/2017 TO 25/08/2017

View Document

24/05/1824 May 2018 PREVSHO FROM 27/08/2017 TO 26/08/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH BEATRICE MADAKADZE / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / ELIZABETH BEATRICE MADAKADZE / 25/09/2017

View Document

25/08/1725 August 2017 Annual accounts for year ending 25 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 28/08/2016 TO 27/08/2016

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 29/08/2015 TO 28/08/2015

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR SLY TAPIWASASHE JAROCJA

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SLY TAPIWASASHE JAROCJA / 17/08/2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MADAKADZE

View Document

15/10/1515 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH BEATRICE MADAKADZE / 14/10/2015

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts for year ending 29 Aug 2014

View Accounts

30/05/1430 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

13/11/1313 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 12 REGENT SQUARE ORDSALL SALFORD LANCASHIRE M5 3RQ UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/08/1125 August 2011 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