Advanced company searchLink opens in new window

H&R CAPITAL SERVICES LIMITED

Company number 12593329

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AD01 Registered office address changed from 425 Upper Richmond Road West London SW14 7PJ England to 16 Prospect Quay Point Pleasant London SW18 1PR on 24 April 2023
13 Apr 2023 TM01 Termination of appointment of Russell David Hayes as a director on 10 March 2023
13 Apr 2023 TM02 Termination of appointment of Ergys Mekshi as a secretary on 14 February 2023
13 Apr 2023 PSC07 Cessation of Russell David Hayes as a person with significant control on 10 March 2023
24 Feb 2023 PSC01 Notification of Edvardas Petniunas as a person with significant control on 24 December 2022
24 Feb 2023 AP01 Appointment of Mr Edvardas Petniunas as a director on 24 December 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
24 Sep 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
11 Sep 2022 TM01 Termination of appointment of Ergys Mekshi as a director on 9 September 2022
11 Sep 2022 PSC07 Cessation of Ergys Mekshi as a person with significant control on 9 September 2022
11 Sep 2022 AP03 Appointment of Mr Ergys Mekshi as a secretary on 10 September 2022
05 Sep 2022 PSC01 Notification of Russell David Hayes as a person with significant control on 3 May 2022
05 Sep 2022 AP01 Appointment of Mr Russell David Hayes as a director on 3 May 2022
29 Aug 2022 TM01 Termination of appointment of Reza Firouzi as a director on 29 August 2022
29 Aug 2022 TM02 Termination of appointment of Hormoz Massoumi as a secretary on 29 August 2022
29 Aug 2022 PSC07 Cessation of Reza Firouzi as a person with significant control on 29 August 2022
18 Aug 2022 PSC01 Notification of Ergys Mekshi as a person with significant control on 7 February 2022
18 Aug 2022 AP01 Appointment of Mr Ergys Mekshi as a director on 7 February 2022
26 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jul 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-11
  • GBP 1