- Company Overview for H P KAPITAL LTD (06558334)
- Filing history for H P KAPITAL LTD (06558334)
- People for H P KAPITAL LTD (06558334)
- More for H P KAPITAL LTD (06558334)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | CH01 | Director's details changed for Mr Nandishwar Kumar Kaushal on 19 October 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr Nandishwar Kumar Kaushal as a person with significant control on 19 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
17 Oct 2023 | TM01 | Termination of appointment of Harsh Rajnikant Pandya as a director on 17 October 2023 | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Jan 2023 | AP01 | Appointment of Mr Harsh Rajnikant Pandya as a director on 24 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | TM01 | Termination of appointment of Oksana Torbych as a director on 14 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Deepak Narwal as a director on 14 September 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from Unit 16 , Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL England to Charles Rippin and Turner, Middlesex House 130 College Road Harrow HA1 1BQ on 19 May 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
24 Nov 2019 | AP01 | Appointment of Mrs Oksana Torbych as a director on 18 November 2019 | |
24 Nov 2019 | AP01 | Appointment of Mr Deepak Narwal as a director on 18 November 2019 | |
24 Nov 2019 | AD01 | Registered office address changed from 42 Mill Farm Avenue Sunbury-on-Thames Middlesex TW16 7DG to Unit 16 , Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL on 24 November 2019 |