- Company Overview for HPZ ONE LTD (09332708)
- Filing history for HPZ ONE LTD (09332708)
- People for HPZ ONE LTD (09332708)
- More for HPZ ONE LTD (09332708)
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 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AD01 | Registered office address changed from 181 Maplestead Road Dagenham RM9 4XU England to Suite 2B Crystal House New Bedford Road Luton LU1 1HS on 25 October 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | TM01 | Termination of appointment of Mohammed Ahmed as a director on 3 September 2019 | |
23 Dec 2020 | AP01 | Appointment of Mrs Anica Tabassum as a director on 3 September 2019 | |
23 Dec 2020 | PSC01 | Notification of Anica Tabassum as a person with significant control on 3 September 2019 | |
23 Dec 2020 | PSC07 | Cessation of Mohammed Ahmed as a person with significant control on 3 September 2019 | |
23 Dec 2020 | AD01 | Registered office address changed from 16 Elm Street Huddersfield HD4 6NP England to 181 Maplestead Road Dagenham RM9 4XU on 23 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
10 Aug 2020 | PSC04 | Change of details for Mr Mohammed Monsur Ahmed as a person with significant control on 5 August 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | AP01 | Appointment of Mr Mohammed Monsur Ahmed as a director on 5 August 2019 | |
03 Jul 2020 | TM01 | Termination of appointment of Muthabbir Hussain as a director on 5 August 2019 | |
03 Jul 2020 | PSC01 | Notification of Mohammed Monsur Ahmed as a person with significant control on 5 August 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from 8 Surrey Road Dagenham RM10 8ES England to 16 Elm Street Huddersfield HD4 6NP on 3 July 2020 | |
03 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | AD01 | Registered office address changed from 2 Celtic Farm Road Rainham RM13 9GP England to 8 Surrey Road Dagenham RM10 8ES on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Muthabbir Hussain as a director on 15 July 2019 |