- Company Overview for HUMBER FINANCIAL SOLUTIONS LIMITED (08928802)
- Filing history for HUMBER FINANCIAL SOLUTIONS LIMITED (08928802)
- People for HUMBER FINANCIAL SOLUTIONS LIMITED (08928802)
- More for HUMBER FINANCIAL SOLUTIONS LIMITED (08928802)
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 | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from Wilsons House Office 3 on 3th Floor Monsall Road Manchester M40 8WN England to 70 Warbeck Road Manchester M40 3LP on 22 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington YO16 4LZ England to Wilsons House Office 3 on 3th Floor Monsall Road Manchester M40 8WN on 6 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Jaroslaw Maciej Neumann on 6 December 2016 | |
06 Dec 2016 | CH03 | Secretary's details changed for Jaroslaw Maciej Neumann on 6 December 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 23 Hainsworth Park Hull East Yorkshire HU6 8QQ to Medina House 2 Station Avenue Bridlington YO16 4LZ on 30 November 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Piotr Marek Zawalich as a director on 4 August 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Piotr Marek Zawalich as a secretary on 4 August 2016 | |
30 Aug 2016 | AP03 | Appointment of Jaroslaw Maciej Neumann as a secretary on 4 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Jaroslaw Maciej Neumann as a director on 4 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 23 Hainsworth Park Hull East Yorkshire HU6 8QQ on 30 August 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH03 | Secretary's details changed for Piotr Zawalich on 7 March 2014 | |
15 Jan 2016 | TM01 | Termination of appointment of Jacek Donat Surowiec as a director on 15 December 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |