- Company Overview for HWY SERVICES LTD (11858694)
- Filing history for HWY SERVICES LTD (11858694)
- People for HWY SERVICES LTD (11858694)
- More for HWY SERVICES LTD (11858694)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | AP01 | Appointment of Mrs Nadia Alam as a director on 16 November 2019 | |
01 Mar 2021 | PSC01 | Notification of Nadia Alam as a person with significant control on 10 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 29 Gerrard Street Halifax HX1 5DG England to 32 Brixham Gardens Ilford IG3 9AZ on 16 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Hasan Waqas Younis as a director on 10 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Hasan Waqas Younis as a person with significant control on 10 February 2021 | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Hasan Waqas Younis as a person with significant control on 20 January 2020 | |
23 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 June 2020 | |
21 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 20 January 2020 | |
21 Jun 2020 | AP01 | Appointment of Mr Hasan Waqas Younis as a director on 20 January 2020 | |
21 Jun 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 29 Gerrard Street Halifax HX1 5DG on 21 June 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|