- Company Overview for HIFI GLOBAL LTD (04848384)
- Filing history for HIFI GLOBAL LTD (04848384)
- People for HIFI GLOBAL LTD (04848384)
- More for HIFI GLOBAL LTD (04848384)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
05 May 2023 | AD01 | Registered office address changed from First Floor, Equinox 1 Wetherby LS22 7rd England to 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 5 May 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from 11 the Shambles Wetherby LS22 6NG England to First Floor, Equinox 1 Wetherby LS22 7rd on 8 October 2021 | |
05 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Peter Anthony Sowerby as a director on 22 January 2021 | |
19 Aug 2020 | AP01 | Appointment of Mr Peter Anthony Sowerby as a director on 1 June 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CH01 | Director's details changed for Ms Rachel Lambie on 1 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | AD01 | Registered office address changed from 27 Churchill Drive Brough with St. Giles Catterick Garrison DL9 4XR England to 11 the Shambles Wetherby LS22 6NG on 12 September 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |