Advanced company searchLink opens in new window

HH GRAVESEND LIMITED

Company number 12107040

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Oct 2023 CERTNM Company name changed hireco holdings LTD\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2021 AA Micro company accounts made up to 30 November 2020
14 Nov 2021 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 10 Albion Parade Gravesend DA12 2RN on 14 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AD01 Registered office address changed from Hole Farm Westfield Lane Westfield Hastings TN35 4SA England to 117 Dartford Road Dartford DA1 3EN on 23 February 2021
23 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
29 Nov 2020 PSC01 Notification of Stephen Cotton as a person with significant control on 1 October 2020
29 Nov 2020 AD01 Registered office address changed from Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF England to Hole Farm Westfield Lane Westfield Hastings TN35 4SA on 29 November 2020
29 Nov 2020 AP01 Appointment of Mr Stephen Cotton as a director on 1 October 2020
29 Nov 2020 PSC07 Cessation of Chris Ball as a person with significant control on 1 October 2020
29 Nov 2020 TM01 Termination of appointment of Holly Bristow as a director on 1 October 2020
12 Jul 2020 TM02 Termination of appointment of Marcin Stepien as a secretary on 1 March 2020
12 Jul 2020 AD01 Registered office address changed from 50C Boston Road London W7 3TR United Kingdom to Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF on 12 July 2020
12 Jul 2020 TM01 Termination of appointment of Marcin Stepien as a director on 1 March 2020
15 May 2020 AP01 Appointment of Ms Holly Bristow as a director on 1 May 2020
24 Dec 2019 PSC07 Cessation of Marcin Stepien as a person with significant control on 1 December 2019
24 Dec 2019 PSC01 Notification of Chris Ball as a person with significant control on 1 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 July 2020 to 30 November 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 100