HF SOLUTIONS LIMITED

Lynton House Lynton House, London, WC1H 9LT, United Kingdom
StatusDISSOLVED
Company No.06244466
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 24 days

SUMMARY

HF SOLUTIONS LIMITED is an dissolved private limited company with number 06244466. It was incorporated 17 years, 29 days ago, on 11 May 2007 and it was dissolved 3 years, 2 months, 24 days ago, on 16 March 2021. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-12

Psc name: Fionnuala Brid O'curry

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fionnuala Brid O'curry

Change date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2018

Category: Address

Type: AD02

Old address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT England

New address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2018

Category: Address

Type: AD02

New address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT

Old address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT England

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2018

Category: Address

Type: AD02

New address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT

Old address: Wentworth 4400 Parkway Whiteley Hampshire PO15 7FJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: Flat 12 214 Chiswick High Road London W4 1PD England

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Fionnuala Brid O'curry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Fionnuala Brid O'curry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2017-05-20

New address: Flat 12 214 Chiswick High Road London W4 1PD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2017-02-22

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fionnuala Brid O'curry

Change date: 2015-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fionnuala Brid O'curry

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fionnuala Brid O'curry

Change date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Move registers to sail company

Date: 03 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Fionnuala Brid O'curry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary declan o'curry

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

161 OFFORD ROAD MANAGEMENT COMPANY LIMITED

8 NEWLANDS ROAD,BRIGHTON,BN2 7GD

Number:02777623
Status:ACTIVE
Category:Private Limited Company

CHICONES LTD

16 ST. GEORGES CRESCENT,DROITWICH,WR9 8BX

Number:11778579
Status:ACTIVE
Category:Private Limited Company

HAND & DAGGER LIMITED

19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU

Number:11083568
Status:ACTIVE
Category:Private Limited Company

NUMBER TWO CROSSFIELD MANAGEMENT LIMITED

196 NEW KINGS ROAD,LONDON,SW6 4NF

Number:09685737
Status:ACTIVE
Category:Private Limited Company

RAI PROPERTY INVESTMENTS LTD

83 ST HELENS ROAD, SYDENHAM,WARWICKSHIRE,CV31 3QG

Number:04800112
Status:ACTIVE
Category:Private Limited Company

THE GROOMING GARAGE LTD

6 EDWARDS CROFT 6 EDWARDS CROFT,MILTON KEYNES,MK13 7BU

Number:11845632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source