H.S. ANN LTD

Unit 4 Unit 4 Loaland Business Centre Unit 4 Unit 4 Loaland Business Centre, Rochester, ME2 4AZ, Kent, United Kingdom
StatusDISSOLVED
Company No.07225049
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 16 days

SUMMARY

H.S. ANN LTD is an dissolved private limited company with number 07225049. It was incorporated 14 years, 2 months, 5 days ago, on 15 April 2010 and it was dissolved 2 years, 5 months, 16 days ago, on 04 January 2022. The company address is Unit 4 Unit 4 Loaland Business Centre Unit 4 Unit 4 Loaland Business Centre, Rochester, ME2 4AZ, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

New address: Unit 4 Unit 4 Loaland Business Centre Maritime Close Rochester Kent ME2 4AZ

Old address: 12 Space Business Centre Knight Road Strood Rochester ME2 2BF England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

New address: 12 Space Business Centre Knight Road Strood Rochester ME2 2BF

Old address: 20 Space Business Centre Knight Road Rochester Kent ME2 2BF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Oluyomi Morounke Adeoye

Change date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Adedayo Adeoye

Change date: 2016-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-01

Officer name: Mrs Oluyomi Morounke Adeoye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: 20 Space Business Centre Knight Road Rochester Kent ME2 2BF

Old address: Unit 20 Space Business Centre Knight Road Rochester Kent ME2 2BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: 20 Space Business Centre Knight Road Rochester Kent ME2 2BF

Old address: 69 Wilberforce Way Gravesend Kent DA12 5DJ

Change date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed one stop foods LTD\certificate issued on 22/04/14

Documents

View document PDF

Change of name notice

Date: 22 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Change date: 2012-05-16

Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: 69 Wilberforce Way Gravesend Kent DA12 5DJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYCOLE SOLAR LIMITED

51 SOUTHERN AVENUE,LONDON,SE25 4BS

Number:10662434
Status:ACTIVE
Category:Private Limited Company

BJ GROUP PROPERTY LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:09834614
Status:ACTIVE
Category:Private Limited Company

FINE CIDER LIMITED

THIRD FLOOR 22-27,LONDON,E2 9DT

Number:08991748
Status:ACTIVE
Category:Private Limited Company

FIRST HORSEBOXES LTD

CHURCH COTTAGE,USK,NP15 1LG

Number:09782205
Status:ACTIVE
Category:Private Limited Company

NDLOVU DEVELOPMENT ASSOCIATES LIMITED

64 NAIRN STREET,SHEFFIELD,S10 1UN

Number:10672802
Status:ACTIVE
Category:Private Limited Company

SHAW SWIFT LITERARY AGENCY LTD

8 GOODRICH ROAD,LONDON,SE22 9EH

Number:11966784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source