HS EVENTS SERVICES LTD

435a London Road, Sheffield, S2 4HJ, England
StatusDISSOLVED
Company No.08557073
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 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

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagdeep Kaur

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjit Singh

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLO CARE SERVICE LIMITED

63 TWICKENHAM DRIVE,WIRRAL,CH46 2QA

Number:10493376
Status:ACTIVE
Category:Private Limited Company

AOTEWELL LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:08968800
Status:ACTIVE
Category:Private Limited Company

BKIT CONSULTING LIMITED

FOREST VIEW,CHIPPENHAM,SN15 3EG

Number:10443534
Status:ACTIVE
Category:Private Limited Company

GLORIOUS ENERGY LIMITED

5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:08441279
Status:ACTIVE
Category:Private Limited Company

MONMOUTHSHIRE HOG ROASTS LTD

45 BRIDGE STREET,USK,NP15 1BQ

Number:08252213
Status:ACTIVE
Category:Private Limited Company

Q-WAY EXPRESS SERVICES LLP

393 LORDSHIP LANE,LONDON,N17 6AE

Number:OC414244
Status:ACTIVE
Category:Limited Liability Partnership

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