- Company Overview for HSDH2 LIMITED (08773786)
- Filing history for HSDH2 LIMITED (08773786)
- People for HSDH2 LIMITED (08773786)
- Charges for HSDH2 LIMITED (08773786)
- More for HSDH2 LIMITED (08773786)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2021 | DS01 | Application to strike the company off the register | |
10 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
14 Jul 2020 | PSC07 | Cessation of Prime London Residential Development Lp as a person with significant control on 6 April 2016 | |
14 Jul 2020 | PSC02 | Notification of Prime London Residential Development Gp Llp as a person with significant control on 6 April 2016 | |
18 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | MA | Memorandum and Articles of Association | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
27 Oct 2016 | MR01 | Registration of charge 087737860003, created on 19 October 2016 | |
27 Oct 2016 | MR01 | Registration of charge 087737860004, created on 19 October 2016 | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
26 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Richard Andrew James as a director on 13 July 2015 | |
31 Jul 2015 | AP01 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 | |
23 Feb 2015 | MR01 | Registration of charge 087737860002, created on 11 February 2015 |