- Company Overview for HIFLUX LIMITED (04092198)
- Filing history for HIFLUX LIMITED (04092198)
- People for HIFLUX LIMITED (04092198)
- Charges for HIFLUX LIMITED (04092198)
- Insolvency for HIFLUX LIMITED (04092198)
- More for HIFLUX LIMITED (04092198)
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
|
|
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
|
|
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 |