HSP INVESTMENTS LIMITED

3 Kirkleas Road, Surbiton, KT6 6QJ, Surrey
StatusDISSOLVED
Company No.08214395
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

HSP INVESTMENTS LIMITED is an dissolved private limited company with number 08214395. It was incorporated 11 years, 9 months, 1 day ago, on 14 September 2012 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 3 Kirkleas Road, Surbiton, KT6 6QJ, Surrey.



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: 16 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2018-07-10

Documents

View document PDF

Legacy

Date: 10 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/07/18

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082143950003

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-17

Officer name: Mrs Caroline Mary De Jager

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-17

Officer name: Mr Benjamin Thomas Geoffrey De Jager

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Geoffrey De Jager

Appointment date: 2017-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Mary De Jager

Appointment date: 2017-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082143950003

Charge creation date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Vincent De Jager

Termination date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Adrian James Lewis De Jager

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Douglas Vincent De Jager

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 17,358,135 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian James Lewis De Jager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Capital : 2,500,001 GBP

Date: 2013-03-20

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Capital : 2,500,000 GBP

Date: 2012-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 16 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-16

Capital : 1,875,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: C/O C/O Barbara Roberts 3 Kirkleas Road Surbiton Surrey KT6 6QJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BURROUGH LAWN RESIDENTS' ASSOCIATION (BIDEFORD) LIMITED

FLAT 7 BURROUGH LAWN,BIDEFORD,EX39 1AU

Number:02616244
Status:ACTIVE
Category:Private Limited Company

REGIS COURT MANAGEMENT LIMITED

C/O GORDON DADDS CORPORATE SERVICES LIMITED,LONDON,E1 8QN

Number:01830784
Status:ACTIVE
Category:Private Limited Company

REPRO-FM LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08766824
Status:LIQUIDATION
Category:Private Limited Company

ROGADA COURT (BRIXHAM) LIMITED

PEMBROKE HOUSE,PAIGNTON.,TQ3 2EZ

Number:01521898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHER ENGINEERING LIMITED

2 HEWITT CLOSE,SWINDON,SN3 6DR

Number:11959808
Status:ACTIVE
Category:Private Limited Company

STATE PROPERTY INVESTORS LTD

FLAT 6 157D CHURCHILL ROAD,BIRMINGHAM,WS2 0BA

Number:11829393
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