Advanced company searchLink opens in new window

HIGH DEFINITION DUCTWORK LTD

Company number 12072285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
29 Apr 2022 AD01 Registered office address changed from 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 29 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Oct 2020 CS01 Confirmation statement made on 12 July 2020 with updates
09 Oct 2020 PSC01 Notification of Nicholas Doku as a person with significant control on 12 July 2019
17 Jun 2020 AD01 Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England to 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA on 17 June 2020
21 Jan 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE on 21 January 2020
10 Oct 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 10 Tavistock Place Chase Side East Barnet N14 4PN England to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 10 October 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
11 Jul 2019 AP01 Appointment of Mr Nicholas Doku as a director on 5 July 2019
11 Jul 2019 TM01 Termination of appointment of Nicholas Boku as a director on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 AP01 Appointment of Mr Nicholas Boku as a director on 5 July 2019
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted