HF SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06244466 |
Category | Private Limited Company |
Incorporated | 11 May 2007 |
Age | 17 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 03 Jun 2011
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary declan o'curry
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
161 OFFORD ROAD MANAGEMENT COMPANY LIMITED
8 NEWLANDS ROAD,BRIGHTON,BN2 7GD
Number: | 02777623 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST. GEORGES CRESCENT,DROITWICH,WR9 8BX
Number: | 11778579 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
83 ST HELENS ROAD, SYDENHAM,WARWICKSHIRE,CV31 3QG
Number: | 04800112 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EDWARDS CROFT 6 EDWARDS CROFT,MILTON KEYNES,MK13 7BU
Number: | 11845632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |