Advanced company searchLink opens in new window

H20 MARKETS LIMITED

Company number 07029238

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 4.20 Statement of affairs with form 4.19
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
07 Nov 2016 AD01 Registered office address changed from 4 Chiswell Street London EC1Y 4UP to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 7 November 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 CS01 Confirmation statement made on 19 July 2016 with updates
09 May 2016 AA Full accounts made up to 30 September 2015
17 Nov 2015 TM01 Termination of appointment of Daniel Lee Harris as a director on 16 November 2015
02 Nov 2015 AUD Auditor's resignation
25 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 411,999
25 Sep 2015 AD01 Registered office address changed from 4 Chiswell Street Chiswell Street London EC1Y 4UP England to 4 Chiswell Street London EC1Y 4UP on 25 September 2015
08 Sep 2015 AA Full accounts made up to 30 September 2014
25 Aug 2015 AD01 Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 Chiswell Street Chiswell Street London EC1Y 4UP on 25 August 2015
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 411,999
19 Jul 2014 AP01 Appointment of Mr James Blanchett as a director on 1 April 2014
19 Jul 2014 TM01 Termination of appointment of James Christopher Olden as a director on 31 March 2014
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 411,999
31 Mar 2014 AA Full accounts made up to 30 September 2013
21 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 411,999
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 411,999