Advanced company searchLink opens in new window

HPZ ONE LTD

Company number 09332708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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