HH PROPERTY 1 LTD

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1524 September 2015 APPLICATION FOR STRIKING-OFF

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS CHARLOTTE THORNLEY A'COURT ROBERTS

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ROBERTS / 08/05/2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
6 CAMBRIDGE COURT
210 SHEPHERDS BUSH ROAD
LONDON
W6 7NJ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH STILES

View Document

03/09/123 September 2012 CORPORATE SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM EAST HOUSE LAUGHARNE CARMARTHEN SA33 4RS UNITED KINGDOM

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR KEITH MICHAEL STILES

View Document

02/04/122 April 2012 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