- Company Overview for HH GRAVESEND LIMITED (12107040)
- Filing history for HH GRAVESEND LIMITED (12107040)
- People for HH GRAVESEND LIMITED (12107040)
- More for HH GRAVESEND LIMITED (12107040)
| 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
|
|
| 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
|
|
| 17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|