Advanced company searchLink opens in new window

HIFLUX LIMITED

Company number 04092198

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)
06 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 6 February 2025
This document is being processed and will be available in 10 days.
15 Aug 2024 MR04 Satisfaction of charge 3 in full
03 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2024 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 1 July 2024
01 Jul 2024 LIQ02 Statement of affairs
01 Jul 2024 600 Appointment of a voluntary liquidator
01 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-20
16 Feb 2024 AA Unaudited abridged accounts made up to 31 October 2023
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
03 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
08 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
30 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 18 October 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (with shareholders list) was registered on 30.11.21
05 Feb 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
17 Sep 2020 AP01 Appointment of Mr Andrew Mikhail O’Dell Vnukov as a director on 16 September 2020
26 Jun 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 31 October 2017
20 Apr 2018 CH01 Director's details changed for Ms Christine Tanzi Besant-Tempest on 20 April 2018
20 Apr 2018 CH03 Secretary's details changed for Stephen Frank Ronaldson on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 20 April 2018