- Company Overview for HFS CONSULTANTS LIMITED (06437869)
- Filing history for HFS CONSULTANTS LIMITED (06437869)
- People for HFS CONSULTANTS LIMITED (06437869)
- Charges for HFS CONSULTANTS LIMITED (06437869)
- More for HFS CONSULTANTS LIMITED (06437869)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | CH01 | Director's details changed for Mr Keith Scott on 27 November 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Kevin Stewart Shields on 27 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
01 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 September 2023 | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
19 Jan 2023 | AP03 | Appointment of Mr Kevin Stewart Shields as a secretary on 19 January 2023 | |
19 Jan 2023 | TM02 | Termination of appointment of Hf Secretarial Services Limited as a secretary on 19 January 2023 | |
11 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 11 May 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 |