- Company Overview for HST FASHIONS LIMITED (05493966)
- Filing history for HST FASHIONS LIMITED (05493966)
- People for HST FASHIONS LIMITED (05493966)
- Charges for HST FASHIONS LIMITED (05493966)
- More for HST FASHIONS LIMITED (05493966)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
08 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Jul 2020 | AD01 | Registered office address changed from First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd England to Flat-6 33 Devonshire Place Harrogate HG1 4AD on 20 July 2020 | |
20 Jul 2020 | TM02 | Termination of appointment of Alan Boothby as a secretary on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Alan Boothby as a director on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Alan Boothby as a person with significant control on 20 July 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Feb 2017 | AP01 | Appointment of Mr Alan Boothby as a director on 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
10 Aug 2016 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd on 10 August 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Ic Consultants the Clocktower Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF to 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER on 2 June 2015 |