- Company Overview for HFA ENTERPRISES LIMITED (12220786)
- Filing history for HFA ENTERPRISES LIMITED (12220786)
- People for HFA ENTERPRISES LIMITED (12220786)
- More for HFA ENTERPRISES LIMITED (12220786)
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 Oct 2024 | AD01 | Registered office address changed from Maple Tree House Administrator for Insolvent Companies Re: 12220786 2 Windsor Street. Re: Hfa Enterprises Ltd. Temp Bromsgrove Worcestershire B60 2BG England to Maple Tree House Administrator for Insolvent Companies Re 12220786 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Anthony John Kershaw as a director on 23 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from 47 Second Floor Administrator for Insolvent Companies Re 12220786 Insolvent Company-Hfa Enterprises Ltd Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re: 12220786 2 Windsor Street. Re: Hfa Enterprises Ltd. Temp Bromsgrove Worcestershire B60 2BG on 23 September 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from 30 Windsor Gardens Bromsgrove Worcestershire B60 2QA England to 47 Second Floor Administrator for Insolvent Companies Re 12220786 Insolvent Company-Hfa Enterprises Ltd Hagley Worcestershire DY9 0GY on 16 July 2024 | |
16 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
21 May 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 Windsor Gardens Bromsgrove Worcestershire B60 2QA on 21 May 2024 | |
21 May 2024 | PSC07 | Cessation of Graham Joseph Holding as a person with significant control on 21 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Graham Joseph Holding as a director on 21 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Anthony John Kershaw as a director on 20 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Apr 2022 | TM01 | Termination of appointment of Nick Andrews as a director on 13 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
28 Feb 2022 | PSC07 | Cessation of Gareth Toby Forster as a person with significant control on 1 January 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
24 Sep 2019 | CH01 | Director's details changed for Mr Nick Andrews on 24 September 2019 | |
21 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-21
|