H&2L LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Termination of appointment of Koonsing Lee as a director on 2021-01-10

View Document

20/12/2120 December 2021 Termination of appointment of Xiaoli Luo as a director on 2021-01-08

View Document

20/12/2120 December 2021 Cessation of Koonsing Lee as a person with significant control on 2021-01-10

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114841460001

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR XIAOLI LUO

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR KOONSING LEE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR QIAO HUANG

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOONSING LEE

View Document

27/02/1927 February 2019 SAIL ADDRESS CREATED

View Document

27/02/1927 February 2019 Registered office address changed from , Unit4 ,Latitude Building Bromsgrove Street, Birmingham, B5 6AB, England to Unit4 , Latitude Building 155 Bromsgrove Street Birmingham B5 6AB on 2019-02-27

View Document

27/02/1927 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR KOON LEE

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM UNIT4 ,LATITUDE BUILDING BROMSGROVE STREET BIRMINGHAM B5 6AB ENGLAND

View Document

27/02/1927 February 2019 Registered office address changed from , 76 Honiley Drive, Sutton Coldfield, B73 6RN, United Kingdom to Unit4 , Latitude Building 155 Bromsgrove Street Birmingham B5 6AB on 2019-02-27

View Document

27/02/1927 February 2019 CESSATION OF XIAOLI LUO AS A PSC

View Document

27/02/1927 February 2019 CESSATION OF FANGDAN LI AS A PSC

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 76 HONILEY DRIVE SUTTON COLDFIELD B73 6RN UNITED KINGDOM

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114841460001

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MS XIAOLI LUO

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR KOON SING LEE

View Document

25/07/1825 July 2018 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