JH MOTOR GROUP LTD
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 58 Saxon Road Peterborough PE1 5JR on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mr Jamal Hassan on 2021-07-22 |
22/07/2122 July 2021 | Change of details for Mr Jamal Hassan as a person with significant control on 2021-07-22 |
26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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