H & R PROPERTY ENHANCEMENT LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/10/2122 October 2021 Removal of liquidator by court order

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

22/01/1822 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/01/1822 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1822 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY DORCAS SHERWOOD

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED DORCAS KATHLEEN SHERWOOD

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MISS SIAN DIANE SHEPPARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1619 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information