- Company Overview for HSK HARDWARE LIMITED (07489331)
- Filing history for HSK HARDWARE LIMITED (07489331)
- People for HSK HARDWARE LIMITED (07489331)
- Charges for HSK HARDWARE LIMITED (07489331)
- More for HSK HARDWARE LIMITED (07489331)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | TM01 | Termination of appointment of Kettan Vara as a director on 15 February 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from 212 Kensington High Street Kensington London W8 7RG to Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP on 14 January 2021 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Manish Vara on 12 January 2020 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Kettan Vara on 25 March 2019 | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
08 Dec 2017 | PSC05 | Change of details for Ketman & Sons Limited as a person with significant control on 10 April 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
09 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 212 Kensington High Street Kensington London W8 7RG on 14 October 2014 |