HS EVENTS SERVICES LTD
Status | DISSOLVED |
Company No. | 08557073 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 11 years |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 12 days |
SUMMARY
HS EVENTS SERVICES LTD is an dissolved private limited company with number 08557073. It was incorporated 11 years ago, on 05 June 2013 and it was dissolved 2 years, 9 months, 12 days ago, on 24 August 2021. The company address is 435a London Road, Sheffield, S2 4HJ, England.
Company Fillings
Resolution
Date: 02 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 26 May 2020
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hehrietta Szgeti
Notification date: 2019-02-14
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-11
Psc name: Grant Leslie Hatlen
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Grant Leslie Hatlen
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Change date: 2020-05-19
Old address: Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England
New address: 435a London Road Sheffield S2 4HJ
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-12
Officer name: Henrietta Szgeti
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Notification of a person with significant control
Date: 27 Dec 2018
Action Date: 15 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-15
Psc name: Grant Leslie Hatlen
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-15
Officer name: Mr Grant Leslie Hatlen
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahendrabhai Hiralal Patel
Termination date: 2018-12-15
Documents
Cessation of a person with significant control
Date: 27 Dec 2018
Action Date: 15 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-15
Psc name: Mahendrabhai Hiralal Patel
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 02 Apr 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-20
Psc name: Mahendrabhai Hiralal Patel
Documents
Accounts with accounts type dormant
Date: 02 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 02 Apr 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Mr Mahendrabhai Hiralal Patel
Documents
Termination director company with name termination date
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manisha Kalpesh Patel
Termination date: 2017-12-15
Documents
Resolution
Date: 18 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type dormant
Date: 03 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 17 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Manisha Kalpesh Patel
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Ghanshyam Patel
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
New address: Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB
Old address: 425 Oxford Road Reading RG30 1HA
Change date: 2016-03-29
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagdeep Kaur
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manjit Singh
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: 425 425 Oxford Road Reading Berkshire RG30 1HA England
Documents
Some Companies
63 TWICKENHAM DRIVE,WIRRAL,CH46 2QA
Number: | 10493376 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 08968800 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST VIEW,CHIPPENHAM,SN15 3EG
Number: | 10443534 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 08441279 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BRIDGE STREET,USK,NP15 1BQ
Number: | 08252213 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | OC414244 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |