- Company Overview for HR ENTERPRISES LIMITED (06651059)
- Filing history for HR ENTERPRISES LIMITED (06651059)
- People for HR ENTERPRISES LIMITED (06651059)
- Insolvency for HR ENTERPRISES LIMITED (06651059)
- More for HR ENTERPRISES LIMITED (06651059)
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
|
|
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 |