- Company Overview for HRO DIGITAL LIMITED (09150910)
- Filing history for HRO DIGITAL LIMITED (09150910)
- People for HRO DIGITAL LIMITED (09150910)
- More for HRO DIGITAL LIMITED (09150910)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | PSC04 | Change of details for Mr Andrew Samu as a person with significant control on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Andrew David Samu on 3 March 2020 | |
26 Sep 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from Wework South Bank Central 30 Stamford Street London SE1 9LQ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2 August 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Andrew Samu as a person with significant control on 18 March 2019 | |
28 May 2019 | PSC07 | Cessation of Miroslaw Janik as a person with significant control on 18 March 2019 | |
28 May 2019 | TM01 | Termination of appointment of Miroslaw Janik as a director on 18 March 2019 | |
05 Feb 2019 | PSC04 | Change of details for Mr Andrew Samu as a person with significant control on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Andrew David Samu on 5 February 2019 | |
14 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Miroslaw Janik on 2 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Andrew David Samu on 2 July 2018 | |
02 Jul 2018 | PSC01 | Notification of Miroslaw Janik as a person with significant control on 2 July 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr Andrew Samu as a person with significant control on 2 July 2018 | |
02 Jul 2018 | PSC02 | Notification of Digital Startup Limited as a person with significant control on 1 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Miroslaw Janik as a director on 1 June 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Wework South Bank Central 30 Stamford Street London SE1 9LQ on 2 July 2018 | |
02 Jul 2018 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL |