65HH LIMITED
Status | ACTIVE |
Company No. | 09366708 |
Category | Private Limited Company |
Incorporated | 24 Dec 2014 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
65HH LIMITED is an active private limited company with number 09366708. It was incorporated 9 years, 5 months, 8 days ago, on 24 December 2014. The company address is Ruskin House Ruskin House, London, WC1A 1LT, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type dormant
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 04 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 13 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type dormant
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Certificate change of name company
Date: 30 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woodcurl LIMITED\certificate issued on 30/01/15
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-29
New address: Ruskin House 40-41 Museum Street London WC1A 1LT
Old address: 41 Chalton Street London NW1 1JD United Kingdom
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Jeremy Paul Ticktum
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-28
Officer name: Andrew Simon Davis
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Old address: 41 Chalton Street London NW1 1JD United Kingdom
New address: 41 Chalton Street London NW1 1JD
Change date: 2015-01-28
Documents
Some Companies
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 11419639 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SHELLEY COURT,READING,RG1 5DG
Number: | 09238302 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT,BURNLEY,BB10 4AB
Number: | 11653045 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DOVER ROAD,SOUTHPORT,PR8 4SY
Number: | 07637052 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLIS OSWIN STREET,LONDON,SE11 4TF
Number: | 09836052 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROEBUCK STREET,WEST MIDLANDS,B70 6RB
Number: | 01710913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |