- Company Overview for HK REAL ESTATE LIMITED (08582884)
- Filing history for HK REAL ESTATE LIMITED (08582884)
- People for HK REAL ESTATE LIMITED (08582884)
- More for HK REAL ESTATE LIMITED (08582884)
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 |