HITT SOLUTIONS (BUCKINGHAMSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 10927240 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 6 months, 6 days |
SUMMARY
HITT SOLUTIONS (BUCKINGHAMSHIRE) LIMITED is an dissolved private limited company with number 10927240. It was incorporated 6 years, 11 months, 10 days ago, on 22 August 2017 and it was dissolved 3 years, 6 months, 6 days ago, on 26 January 2021. The company address is 1st Floor, Seymour House 1st Floor, Seymour House, Chesham, HP5 1EP, Buckinghamshire, England.
Company Fillings
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony John Richmond
Cessation date: 2019-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Richmond
Termination date: 2019-12-18
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mr Anthony John Richmond
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-24
Psc name: Mr Anthony John Richmond
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mr Christopher Michael Boulton
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-24
Psc name: Mr Christopher Michael Boulton
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD United Kingdom
New address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Some Companies
1 MARLIN END,HERTS,HP4 3GB
Number: | 03708683 |
Status: | ACTIVE |
Category: | Private Limited Company |
350 ANTRIM ROAD,NEWTOWNABBEY,BT36 5EQ
Number: | NI637880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1349,GLASGOW,G2 1QX
Number: | SL014799 |
Status: | ACTIVE |
Category: | Limited Partnership |
SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE
Number: | 06952098 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC344290 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUR VILLAGE DAIRY LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK,BROMSGROVE,B60 4DJ
Number: | 04863069 |
Status: | LIQUIDATION |
Category: | Private Limited Company |