- Company Overview for H R S (U.K.) LIMITED (02075678)
- Filing history for H R S (U.K.) LIMITED (02075678)
- People for H R S (U.K.) LIMITED (02075678)
- Charges for H R S (U.K.) LIMITED (02075678)
- Insolvency for H R S (U.K.) LIMITED (02075678)
- More for H R S (U.K.) LIMITED (02075678)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
02 Apr 2020 | LIQ01 | Declaration of solvency | |
02 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | MR04 | Satisfaction of charge 020756780002 in full | |
19 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
27 Sep 2018 | CH01 | Director's details changed for Mr Josef Habib Rahman on 20 September 2018 | |
27 Sep 2018 | CH03 | Secretary's details changed for Mrs Fiona Mary Rahman on 20 September 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2016
|
|
14 Apr 2016 | SH03 | Purchase of own shares. | |
14 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Josef Habib Rahman on 1 January 2015 | |
14 Oct 2015 | CH03 | Secretary's details changed for Mrs Fiona Mary Rahman on 1 January 2015 |