- Company Overview for THE HIT FACTORY LIMITED (09842765)
- Filing history for THE HIT FACTORY LIMITED (09842765)
- People for THE HIT FACTORY LIMITED (09842765)
- Registers for THE HIT FACTORY LIMITED (09842765)
- More for THE HIT FACTORY LIMITED (09842765)
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) |
---|---|---|---|
29 Feb 2024 | AD01 | Registered office address changed from PO Box 235 Herts Radlett WD7 0AQ England to 869 High Road London N12 8QA on 29 February 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
12 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Feb 2020 | PSC07 | Cessation of Rst London Limited as a person with significant control on 3 February 2020 | |
04 Feb 2020 | PSC01 | Notification of Wayne Ian Gold as a person with significant control on 3 February 2020 | |
04 Feb 2020 | AD04 | Register(s) moved to registered office address PO Box 235 Herts Radlett WD7 0AQ | |
04 Feb 2020 | AD04 | Register(s) moved to registered office address PO Box 235 Herts Radlett WD7 0AQ | |
04 Feb 2020 | TM01 | Termination of appointment of John Mirko Skok as a director on 3 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 3 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Christina Anna Massos as a secretary on 3 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Mette Blackmore as a secretary on 3 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Wayne Ian Gold as a director on 3 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to PO Box 235 Herts Radlett WD7 0AQ on 4 February 2020 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 |