Advanced company searchLink opens in new window

HT INVESTMENTS 6 LTD

Company number 11664697

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 CS01 Confirmation statement made on 6 November 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
11 Feb 2022 CH01 Director's details changed for Mr David Malcolm Kaye on 11 February 2022
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 TM01 Termination of appointment of Mark Randolph Dyer as a director on 16 August 2021
07 Apr 2021 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021
17 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
17 Nov 2020 PSC08 Notification of a person with significant control statement
17 Nov 2020 PSC07 Cessation of Mark Randolph Dyer as a person with significant control on 21 September 2020
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
22 Oct 2019 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
21 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 March 2019
16 May 2019 PSC01 Notification of Mark Randolph Dyer as a person with significant control on 16 May 2019
16 May 2019 PSC07 Cessation of Capital Nominees Limited as a person with significant control on 16 May 2019
16 May 2019 AP01 Appointment of Mr Mark Randolph Dyer as a director on 16 May 2019
10 Jan 2019 PSC02 Notification of Capital Nominees Limited as a person with significant control on 1 December 2018