- Company Overview for HR LINKED LIMITED (10787899)
- Filing history for HR LINKED LIMITED (10787899)
- People for HR LINKED LIMITED (10787899)
- Insolvency for HR LINKED LIMITED (10787899)
- More for HR LINKED LIMITED (10787899)
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) |
---|---|---|---|
27 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2024 | |
05 Jul 2023 | AD01 | Registered office address changed from Suite 229 Digbeth Court 162-164 High Street Deritend Birmingham B12 0LD England to Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 5 July 2023 | |
05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2023 | LIQ02 | Statement of affairs | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Shezad Shah as a director on 22 June 2022 | |
04 Aug 2022 | PSC01 | Notification of Jibraan Ali as a person with significant control on 15 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Shezad Shah as a person with significant control on 15 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Jibraan Ali as a director on 15 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 126 Stoney Lane Birmingham B12 8AQ England to Suite 229 Digbeth Court 162-164 High Street Deritend Birmingham B12 0LD on 4 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Jan 2021 | TM02 | Termination of appointment of Shezad Shah as a secretary on 12 January 2021 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from The Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS England to 126 Stoney Lane Birmingham B12 8AQ on 12 May 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
17 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Edmund House 12-22 Newhall Street Birmingham B3 3AS England to The Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS on 1 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates |