Advanced company searchLink opens in new window

HK REAL ESTATE LIMITED

Company number 08582884

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 RP05 Registered office address changed to PO Box 4385, 08582884: Companies House Default Address, Cardiff, CF14 8LH on 28 September 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 AD01 Registered office address changed from 17 Kings Norton Business Centre Birmingham B30 3HY England to 34 Wellington Street Leeds LS1 2DE on 19 July 2021
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
21 Jun 2020 PSC08 Notification of a person with significant control statement
21 Jun 2020 AD01 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 17 Kings Norton Business Centre Birmingham B30 3HY on 21 June 2020
01 Jun 2020 AP01 Appointment of Mr Simon Petergate as a director on 4 March 2020
01 Jun 2020 TM01 Termination of appointment of Martin Hall as a director on 4 March 2020
01 Apr 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
03 Jun 2019 AP01 Appointment of Mr Martin Hall as a director on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Martin John Laapo as a director on 3 June 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
29 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
08 Feb 2018 AD01 Registered office address changed from 125 Northumberland Street Newcastle upon Tyne NE1 7AG England to 290 Moston Lane Manchester M40 9WB on 8 February 2018
30 Jan 2018 AD01 Registered office address changed from Unit 7 Highlands House Cranmore Avenue Shirley Solihull B90 4LE England to 125 Northumberland Street Newcastle upon Tyne NE1 7AG on 30 January 2018
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2017 CS01 Confirmation statement made on 25 June 2017 with updates