- Company Overview for HBD LIMITED (12812756)
- Filing history for HBD LIMITED (12812756)
- People for HBD LIMITED (12812756)
- More for HBD LIMITED (12812756)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2024 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 29 August 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Cadre Advisory Unit B Off Edge Station Approach Penarth CF64 3EE on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 29 August 2024 | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2024 | DS01 | Application to strike the company off the register | |
22 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 31 October 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 31 October 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
05 Sep 2022 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 13 August 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 13 August 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
25 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2021 | |
25 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2021 | PSC01 | Notification of Michael Leonard Hatton as a person with significant control on 17 November 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
19 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 August 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Fourth Floor Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 21 July 2021 | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff Caerdydd CF24 5EA Wales to Fourth Floor Capital Tower Greyfriars Road Cardiff Caerdydd CF103AE on 10 November 2020 |