H2 CANDO LTD.
Status | ACTIVE |
Company No. | 11210654 |
Category | Private Limited Company |
Incorporated | 16 Feb 2018 |
Age | 6 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
H2 CANDO LTD. is an active private limited company with number 11210654. It was incorporated 6 years, 3 months, 15 days ago, on 16 February 2018. The company address is Carpenter Court Maple Road Carpenter Court Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Gazette filings brought up to date
Date: 11 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 08 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Helmut Hirner
Change date: 2023-05-08
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-08
Officer name: Mr Helmut Hirner
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Helmut Hirner
Change date: 2023-05-08
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 08 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Helmut Hirner
Change date: 2023-05-08
Documents
Accounts with accounts type dormant
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Old address: Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU United Kingdom
Change date: 2022-01-27
New address: Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Helmut Hirner
Change date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 05 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Helmut Hirner
Change date: 2021-11-04
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Helmut Hirner
Change date: 2021-11-04
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-04
Officer name: Mr Helmut Hirner
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-04
Psc name: Helmut Hirner
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
New address: Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU
Old address: Hill Crest Centre Bay Vue Road Newhaven BN9 9LH United Kingdom
Change date: 2021-06-03
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company current shortened
Date: 02 Mar 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-15
Psc name: Helmut Hirner
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Thomas Spannring
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Helmut Hirner
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Thomas Spannring
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Spannring
Change date: 2019-02-15
Documents
Some Companies
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 11664444 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PENYLAN COTTAGES,NEWPORT,NP10 8RU
Number: | 10339830 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | LP014393 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 MUSWELL HILL,LONDON,N10 3PR
Number: | 08281896 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09693172 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC329376 |
Status: | ACTIVE |
Category: | Private Limited Company |