H2E SHOREHAM LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Stephen Richard David as a director on 2023-01-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

14/06/2114 June 2021 CONSOLIDATION 20/05/21

View Document

14/06/2114 June 2021 SUB-DIVISION 23/03/21

View Document

14/06/2114 June 2021 Sub-division of shares on 2021-03-23

View Document

14/06/2114 June 2021 Consolidation of shares on 2021-05-20

View Document

02/05/212 May 2021 SUB-DIVISION 23/03/21

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / H2EVOLUTION LTD / 08/03/2021

View Document

09/03/219 March 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP CUMMINGS / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DAVID / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN VAN DEUREN / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DAVID / 08/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 17 PORT HALL PLACE BRIGHTON BN1 5PN ENGLAND

View Document

24/02/2124 February 2021 COMPANY NAME CHANGED H2ESHOREHAM LTD CERTIFICATE ISSUED ON 24/02/21

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DAVID / 05/02/2021

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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