HHT LIMITED

08898992
169 UNION STREET LONDON ENGLAND SE1 0LL

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
03 Jul 2020 accounts Annual Accounts 19 Buy now
05 May 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 May 2020 insolvency Solvency Statement dated 17/04/20 1 Buy now
05 May 2020 resolution Resolution 1 Buy now
05 Feb 2020 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
05 Feb 2020 incorporation Re Registration Memorandum Articles 21 Buy now
05 Feb 2020 resolution Resolution 1 Buy now
05 Feb 2020 change-of-name Reregistration Public To Private Company 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 officers Appointment of director (Mr Colin James Simpson) 2 Buy now
06 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2019 accounts Annual Accounts 20 Buy now
12 Mar 2019 officers Appointment of secretary (Mr Greg Richard Smith) 2 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Gravitas Company Secretarial Services Limited) 1 Buy now
14 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2018 officers Appointment of director (Mr John Richard Tomlinson) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Trevor Vaughan Castledine) 1 Buy now
10 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 officers Appointment of director (Christopher Paul Rule) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (Jonathan Ottley Short) 1 Buy now
26 Sep 2018 officers Termination of appointment of director (Nicholas Alexander Mcalpine-Lee) 1 Buy now
26 Sep 2018 officers Termination of appointment of director (Giles Patrick Cyril Mackay) 1 Buy now
26 Sep 2018 officers Termination of appointment of director (Christopher Andrew Hewitt) 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 22 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Trevor Vaughan Castledine) 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 officers Change of particulars for director (Mr Nicholas Alexander Mcalpine-Lee) 2 Buy now
23 Mar 2017 accounts Annual Accounts 19 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 officers Termination of appointment of director (Steven Robert Faber) 1 Buy now
28 Apr 2016 officers Appointment of director (Mr Jonathan Ottley Short) 2 Buy now
22 Apr 2016 accounts Annual Accounts 16 Buy now
14 Aug 2015 annual-return Annual Return 17 Buy now
23 Dec 2014 resolution Resolution 2 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
11 Sep 2014 capital Return of Allotment of shares 4 Buy now
11 Sep 2014 resolution Resolution 42 Buy now
08 Sep 2014 mortgage Registration of a charge 141 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Steven Robert Faber) 2 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Trevor Vaughan Castledine) 2 Buy now
04 Sep 2014 officers Appointment of corporate secretary (Gravitas Company Secretarial Services Limited) 2 Buy now
04 Sep 2014 officers Termination of appointment of secretary (Assettrust Housing Management Ltd) 1 Buy now
02 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Nicholas Alexander Mcalpine-Lee) 2 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Giles Patrick Cyril Mackay) 2 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Christopher Andrew Hewitt) 2 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Steven Robert Faber) 2 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Trevor Vaughan Castledine) 2 Buy now
29 Aug 2014 incorporation Commence business and borrow 1 Buy now
29 Aug 2014 reregistration Application Trading Certificate 3 Buy now
18 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Aug 2014 officers Appointment of director (Mr Nicholas Alexander Mcalpine-Lee) 2 Buy now
05 Aug 2014 officers Appointment of director (Mr Steven Robert Faber) 2 Buy now
05 Aug 2014 officers Appointment of director (Mr Trevor Vaughan Castledine) 2 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2014 officers Change of particulars for corporate secretary (Assettrust Housing Management Ltd) 1 Buy now
01 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 officers Appointment of director (Mr Giles Patrick Cyril Mackay) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Christopher Andrew Hewitt) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Nicholas Alexander Mcalpine-Lee) 2 Buy now
31 Jul 2014 officers Termination of appointment of director (James Brian Unwin) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Kate O'neill) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Nicholas William Salisbury) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Charles Patrick Ralph Sandys Manners) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Richard Philip Kitson) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Clare Elizabeth Foster) 1 Buy now
17 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2014 incorporation Incorporation Company 48 Buy now