HKS ASSOCIATES LIMITED

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England
StatusDISSOLVED
Company No.07637221
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

HKS ASSOCIATES LIMITED is an dissolved private limited company with number 07637221. It was incorporated 13 years, 1 month, 1 day ago, on 17 May 2011 and it was dissolved 1 year, 9 months, 19 days ago, on 30 August 2022. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2022

Action Date: 27 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

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: 29 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 18 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2016

Action Date: 31 Jan 2016

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2016-01-31

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Harminder Kaur Uppal

Change date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Harminder Kaur Uppal

Change date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: 101 Powney Road Maidenhead Berkshire SL6 6EG England

New address: C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-22

New address: 101 Powney Road Maidenhead Berkshire SL6 6EG

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

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: 10 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Harminder Kaur Uppal

Change date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: 23 Jupiter Court Stowe Road Slough Berkshire SL1 5QG England

Change date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 11 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Harminder Kaur Uppal

Change date: 2013-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Miss Harminder Kaur Uppal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change person director company

Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIES INTERIORS LTD

15 MENTMORE ROAD,LEIGHTON BUZZARD,LU7 2NY

Number:11630514
Status:ACTIVE
Category:Private Limited Company

ED'S TRADING LIMITED

THE ASCOTT SUITE, GREYSTONES HOUSE,CHIPPING NORTON,OX7 5XA

Number:05495111
Status:ACTIVE
Category:Private Limited Company

GREYSTONE DESIGN & BUILD LIMITED

MILL HOUSE 211BUXTON ROAD,STOCKPORT,SK7 6NA

Number:08900646
Status:ACTIVE
Category:Private Limited Company

LOGANS OMNIMEDIA LTD

33 OAKLANDS CLOSE,LEEDS,LS8 3TE

Number:10396055
Status:ACTIVE
Category:Private Limited Company

RIVERBOAT GEORGINA CAMBRIDGE LIMITED

77 VICTORIA ROAD,CAMBRIDGE,CB4 3BW

Number:08747003
Status:ACTIVE
Category:Private Limited Company

THE CAR PARKS COMPANY (UK) LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:08980637
Status:ACTIVE
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