- Company Overview for HJA RESOURCES LIMITED (06949650)
- Filing history for HJA RESOURCES LIMITED (06949650)
- People for HJA RESOURCES LIMITED (06949650)
- Charges for HJA RESOURCES LIMITED (06949650)
- More for HJA RESOURCES LIMITED (06949650)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to Office 20 Wingate Business Exchange Wingate Square London SW4 0AF on 19 July 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | TM02 | Termination of appointment of Hugh James Andree as a secretary on 1 May 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Hugh James Andree on 1 May 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2015-06-12
|
|
13 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2013 | AD01 | Registered office address changed from C/O Forceselect Limited 22 Bloomsbury Square London WC1A 2NS England on 21 December 2013 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
09 Jul 2013 | AD01 | Registered office address changed from 6 Walsingham Place Clapham South London SW4 9RR SW4 9RR United Kingdom on 9 July 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 January 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Colin Collino as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Stephen Morris as a director | |
06 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of Steven Mitchell as a director |