Advanced company searchLink opens in new window

HTS MOTOR COMPANY LTD

Company number 07935808

Filter by category

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
15 Feb 2016 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016
14 Feb 2016 AP04 Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016
14 Feb 2016 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016
09 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
04 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
12 Feb 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
12 Feb 2014 AD01 Registered office address changed from 145 157 St John Street London EC1V 4PW England on 12 February 2014
12 Feb 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary
12 Aug 2013 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 12 August 2013
28 Feb 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
14 Jan 2013 TM02 Termination of appointment of C&V Business Services Limited as a secretary
14 Jan 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
03 Feb 2012 NEWINC Incorporation