- Company Overview for H R CONSULTING WORLDWIDE LIMITED (07112608)
- Filing history for H R CONSULTING WORLDWIDE LIMITED (07112608)
- People for H R CONSULTING WORLDWIDE LIMITED (07112608)
- More for H R CONSULTING WORLDWIDE LIMITED (07112608)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2020 | DS01 | Application to strike the company off the register | |
03 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
26 Jun 2017 | PSC01 | Notification of Caroline Foster as a person with significant control on 26 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of David Michael Foster as a person with significant control on 26 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of David Michael Foster as a director on 26 June 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr. David Michael Foster on 24 December 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mrs Caroline Foster on 24 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from 32 Main Street Lambley Nottingham Nottingham NG4 4PN United Kingdom on 10 January 2014 | |
25 Nov 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders |