HFH CASE MANAGEMENT LIMITED

Tuition House St. George's Road Tuition House St. George's Road, London, SW19 4EU, England
StatusDISSOLVED
Company No.07715231
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 8 days

SUMMARY

HFH CASE MANAGEMENT LIMITED is an dissolved private limited company with number 07715231. It was incorporated 12 years, 10 months, 8 days ago, on 22 July 2011 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is Tuition House St. George's Road Tuition House St. George's Road, London, SW19 4EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Leverick

Termination date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Mrs Sally Ann Yandle

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Mary Friend

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-05

Officer name: Christopher Leverick

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Christopher Leverick

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Leverick

Appointment date: 2019-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Roger White

Termination date: 2019-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Mary Friend

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Hellary

Termination date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Susan Jones

Termination date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth James

Termination date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Graham White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF

Change date: 2016-04-12

New address: Tuition House St. George's Road Wimbledon London SW19 4EU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 077152310004

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 077152310001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077152310002

Charge creation date: 2016-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 077152310003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Hellary

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Susan Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: 9 & 11 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: St George's House 3/5 Pepys Road London SW20 8ZU England

Change date: 2012-08-29

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hfh case mangement LIMITED\certificate issued on 24/08/12

Documents

View document PDF

Change of name notice

Date: 24 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLECTIVE 3 GROUP LIMITED

20 HARVEYS HILL,LUTON,LU2 7YL

Number:10561799
Status:ACTIVE
Category:Private Limited Company

INTEGRITY CONSULTANCY & SERVICES LTD

26 JOHN LEA WAY,WELLINGBOROUGH,NN8 2QA

Number:10082310
Status:ACTIVE
Category:Private Limited Company

LOTTO LIMITED

14 STATION ROAD,WATFORD,WD17 1EG

Number:06861915
Status:ACTIVE
Category:Private Limited Company

M & R ACCOUNTANTS LTD

206 BAGNALL ROAD,STOKE ON TRENT,ST2 7NE

Number:05054804
Status:ACTIVE
Category:Private Limited Company

OASIS PREMIUM LIMITED

9 GOAT WILLOW ROAD,MANCHESTER,M9 7GQ

Number:10963272
Status:ACTIVE
Category:Private Limited Company

OLDWAY VIEW MANAGEMENT COMPANY LIMITED

29 SOUTHFIELD AVENUE,DEVON,TQ3 1LH

Number:02958774
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