HTT CONTRACTING SOLUTIONS LTD

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09793156
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 10 days

SUMMARY

HTT CONTRACTING SOLUTIONS LTD is an dissolved private limited company with number 09793156. It was incorporated 8 years, 8 months, 15 days ago, on 24 September 2015 and it was dissolved 3 years, 2 months, 10 days ago, on 30 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kumaresan Chithamparam

Termination date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kumaresan Chithamparam

Cessation date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

Change date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: 1 Canute Road Hampshire Southampton SO14 3FH England

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Change date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kumaresan Chithamparam

Notification date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Jody Samantha Reid

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: Unit 2, Second Floor Saxon Gate Back of the Walls Southampton Hampshire SO14 3HA England

New address: 1 Canute Road Hampshire Southampton SO14 3FH

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Jody Samantha Reid

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr Kumaresan Chithamparam

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: Unit 2, Second Floor Saxon Gate Back of the Walls Southampton Hampshire SO14 3HA

Old address: 43 Steventon Road Harefield Southampton Hampshire SO18 5HE United Kingdom

Change date: 2015-10-02

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOHEMIA PROPERTIES LTD

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:10046972
Status:ACTIVE
Category:Private Limited Company

CSR-NORWAY LTD

CARPENTER COURT,STOCKPORT,SK7 2DH

Number:05654108
Status:ACTIVE
Category:Private Limited Company
Number:00327057
Status:ACTIVE
Category:Private Limited Company

SHAMARIMA COMPANY LIMITED

COLLINGHAM HOUSE, 6-12,LONDON,SW19 1QT

Number:10875892
Status:ACTIVE
Category:Private Limited Company

SIMPLY-GOODADVICE LIMITED

CENTRAL HOUSE,LONDON,N3 1LQ

Number:06616441
Status:ACTIVE
Category:Private Limited Company

TAXI TRADER LTD

353 - 355 OLD DURHAM ROAD,GATESHEAD,NE9 5LA

Number:07733512
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