- Company Overview for HCS PARTNERSHIP LIMITED (10057087)
- Filing history for HCS PARTNERSHIP LIMITED (10057087)
- People for HCS PARTNERSHIP LIMITED (10057087)
- More for HCS PARTNERSHIP LIMITED (10057087)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
07 Mar 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 28 February 2022 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
03 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mrs Anna Monica Bond as a person with significant control on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mrs Anna Monica Bond on 15 May 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from 37 Goldstone Lane Hove East Sussex BN3 7BB England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 14 June 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 27 Amersham Hill Gardens High Wycombe Buckinghamshire HP13 6QR United Kingdom to 37 Goldstone Lane Hove East Sussex BN3 7BB on 10 June 2016 | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|