Download leads from Nexok and grow your business. Find out more

H & H Legal Ltd

Documents

Total Documents63
Total Pages205

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off
28 February 2017Final Gazette dissolved via voluntary strike-off
13 December 2016First Gazette notice for voluntary strike-off
13 December 2016First Gazette notice for voluntary strike-off
2 December 2016Application to strike the company off the register
2 December 2016Application to strike the company off the register
21 November 2016Accounts for a dormant company made up to 31 March 2016
21 November 2016Accounts for a dormant company made up to 31 March 2016
26 September 2016Confirmation statement made on 24 September 2016 with updates
26 September 2016Confirmation statement made on 24 September 2016 with updates
17 November 2015Accounts for a dormant company made up to 31 March 2015
17 November 2015Accounts for a dormant company made up to 31 March 2015
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
18 September 2014Accounts for a dormant company made up to 31 March 2014
18 September 2014Accounts for a dormant company made up to 31 March 2014
6 December 2013Accounts for a dormant company made up to 31 March 2013
6 December 2013Accounts for a dormant company made up to 31 March 2013
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
3 January 2013Accounts for a dormant company made up to 31 March 2012
3 January 2013Accounts for a dormant company made up to 31 March 2012
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders
18 September 2012Termination of appointment of Hill Hofstetter Llp as a secretary
18 September 2012Termination of appointment of Hill Hofstetter Llp as a secretary
16 November 2011Accounts for a dormant company made up to 31 March 2011
16 November 2011Accounts for a dormant company made up to 31 March 2011
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
30 November 2010Accounts for a dormant company made up to 31 March 2010
30 November 2010Accounts for a dormant company made up to 31 March 2010
27 September 2010Secretary's details changed for Hill Hofstetter Llp on 24 September 2010
27 September 2010Secretary's details changed for Hill Hofstetter Llp on 24 September 2010
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
8 December 2009Accounts for a dormant company made up to 31 March 2009
8 December 2009Accounts for a dormant company made up to 31 March 2009
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
9 October 2009Registered office address changed from 25 Beech Hall Crescent London E4 9NW on 9 October 2009
9 October 2009Termination of appointment of Witold Gryko as a director
9 October 2009Appointment of Hill Hofstetter Llp as a secretary
9 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009
9 October 2009Termination of appointment of Corford Nominees Limited as a secretary
9 October 2009Appointment of Hill Hofstetter Llp as a secretary
9 October 2009Termination of appointment of Witold Gryko as a director
9 October 2009Appointment of Jonathan Marc Hofstetter as a director
9 October 2009Registered office address changed from 25 Beech Hall Crescent London E4 9NW on 9 October 2009
9 October 2009Termination of appointment of Corford Nominees Limited as a secretary
9 October 2009Appointment of Jonathan Marc Hofstetter as a director
9 October 2009Registered office address changed from 25 Beech Hall Crescent London E4 9NW on 9 October 2009
9 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009
9 January 2009Appointment terminated director corford international LLP
9 January 2009Director appointed christopher anthony hill
9 January 2009Director appointed christopher anthony hill
9 January 2009Appointment terminated director corford international LLP
8 October 2008Director appointed mr witold gryko
8 October 2008Director appointed mr witold gryko
24 September 2008Incorporation
24 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing