Advanced company searchLink opens in new window

HRC LABORATORY LTD

Company number 04486184

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 PSC04 Change of details for Mr Ling Ping Ng as a person with significant control on 6 April 2016
27 Jul 2018 PSC04 Change of details for Mr Ling Ching Ng as a person with significant control on 6 April 2016
24 Jul 2018 PSC07 Cessation of Liam Hun Tew as a person with significant control on 6 April 2016
24 Jul 2018 PSC04 Change of details for Mr Beng Baik Buang as a person with significant control on 6 April 2016
23 Jul 2018 PSC07 Cessation of Ling Ping Ng as a person with significant control on 6 April 2016
23 Jul 2018 PSC07 Cessation of Ling Ching Ng as a person with significant control on 6 April 2016
23 Jul 2018 PSC07 Cessation of Beng Baik Buang as a person with significant control on 6 April 2016
23 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
20 Jul 2017 PSC01 Notification of Beng Baik Buang as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Ling Ching Ng as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Ling Ping Ng as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Liam Hun Tew as a person with significant control on 6 April 2016
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Apr 2015 AD01 Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015
02 Sep 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
02 Sep 2014 CH01 Director's details changed for Ling Ching Ng on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Beng Baik Buang on 2 September 2014