Advanced company searchLink opens in new window

HRKS LIMITED

Company number 04337868

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)
07 Feb 2011 TM01 Termination of appointment of Harbhajan Janjua as a director
07 Feb 2011 CH03 Secretary's details changed for Kulwinder Kaur Parmar on 31 July 2010
07 Feb 2011 AD01 Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 31/07/08; full list of members
11 Dec 2007 395 Particulars of mortgage/charge
09 Nov 2007 363a Return made up to 31/07/07; full list of members
24 Aug 2007 288a New director appointed
20 Jul 2007 AA Total exemption full accounts made up to 31 March 2006
23 Mar 2007 395 Particulars of mortgage/charge
22 Nov 2006 395 Particulars of mortgage/charge
28 Oct 2006 395 Particulars of mortgage/charge
05 Sep 2006 395 Particulars of mortgage/charge
07 Aug 2006 363a Return made up to 31/07/06; full list of members
20 Jul 2006 395 Particulars of mortgage/charge
06 Jun 2006 288a New director appointed
11 Apr 2006 395 Particulars of mortgage/charge
11 Apr 2006 395 Particulars of mortgage/charge