HTT CONTRACTING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09793156 |
Category | Private Limited Company |
Incorporated | 24 Sep 2015 |
Age | 8 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 10046972 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT,STOCKPORT,SK7 2DH
Number: | 05654108 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBOROUGH MILTON GOLF CLUB LIMITED
MILTON FERRY,,PE6 7AG
Number: | 00327057 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE, 6-12,LONDON,SW19 1QT
Number: | 10875892 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HOUSE,LONDON,N3 1LQ
Number: | 06616441 |
Status: | ACTIVE |
Category: | Private Limited Company |
353 - 355 OLD DURHAM ROAD,GATESHEAD,NE9 5LA
Number: | 07733512 |
Status: | ACTIVE |
Category: | Private Limited Company |