Advanced company searchLink opens in new window

HR ENTERPRISES LIMITED

Company number 06651059

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 L64.07 Completion of winding up
21 Mar 2013 COCOMP Order of court to wind up
01 Aug 2012 TM01 Termination of appointment of Nazar Shah as a director
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
20 Jul 2012 AP01 Appointment of Mr Hakim Baghdadi as a director
11 Jun 2012 TM01 Termination of appointment of Hakim Baghdadi as a director
07 Jun 2012 AP01 Appointment of Mr Nazar Hussain Shah as a director
09 May 2012 TM01 Termination of appointment of Jamil Akhtar as a director
26 Apr 2012 CH01 Director's details changed for Mr Jamil Akhtar on 19 April 2012
26 Apr 2012 CH01 Director's details changed for Mr Jamil Akhter on 26 April 2012
26 Apr 2012 AP01 Appointment of Mr Jamil Akhter as a director
19 Apr 2012 AD01 Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH United Kingdom on 19 April 2012
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Jan 2012 CH01 Director's details changed for Mr Hakim Baghdadi on 21 November 2011
11 Jan 2012 TM01 Termination of appointment of Paramjit Singh as a director
12 Oct 2011 AP01 Appointment of Mr Paramjit Singh as a director
09 Aug 2011 AD01 Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 9 August 2011
09 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Apr 2011 TM01 Termination of appointment of Bamgbala Sangotade as a director
19 Jan 2011 AR01 Annual return made up to 21 July 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from 4 Hunt Road Southall Middlesex UB2 4PZ England on 18 January 2011
14 Jan 2011 TM01 Termination of appointment of Paramajeet Singh as a director
14 Jan 2011 AP01 Appointment of Mr Bamgbala Olanrewaju Sangotade as a director