- Company Overview for HUMANITARIAN AID SOLUTIONS LTD (09067215)
- Filing history for HUMANITARIAN AID SOLUTIONS LTD (09067215)
- People for HUMANITARIAN AID SOLUTIONS LTD (09067215)
- More for HUMANITARIAN AID SOLUTIONS LTD (09067215)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Harvey Barry Shulman as a director on 10 May 2018 | |
09 Jan 2018 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jan 2018 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
30 Nov 2017 | AD01 | Registered office address changed from , Redwoods 2 the Drive, Brookmans Park, Herts, A19 7BD to 129 Finchley Road London NW3 6HY on 30 November 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from , 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England to 129 Finchley Road London NW3 6HY on 24 January 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Gregory Browne on 20 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Gregory Browne on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from , 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England to 129 Finchley Road London NW3 6HY on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from , 129 Finchley Rd, London, NW36HY to 129 Finchley Road London NW3 6HY on 20 October 2015 | |
25 Sep 2015 | SH08 | Change of share class name or designation | |
25 Sep 2015 | SH02 | Sub-division of shares on 2 April 2015 | |
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
20 Aug 2015 | AP01 | Appointment of Mr Harvey Barry Shulman as a director on 2 April 2015 | |
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|