HK REAL ESTATE LIMITED

08582884: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08582884
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 20 days

SUMMARY

HK REAL ESTATE LIMITED is an dissolved private limited company with number 08582884. It was incorporated 10 years, 10 months, 21 days ago, on 25 June 2013 and it was dissolved 2 years, 20 days ago, on 26 April 2022. The company address is 08582884: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: RP05

Change date: 2021-09-28

Default address: PO Box 4385, 08582884: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

New address: 34 Wellington Street Leeds LS1 2DE

Old address: 17 Kings Norton Business Centre Birmingham B30 3HY England

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Address

Type: AD01

New address: 17 Kings Norton Business Centre Birmingham B30 3HY

Change date: 2020-06-21

Old address: 290 Moston Lane Manchester M40 9WB England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mr Simon Petergate

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Martin Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

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: 24 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Martin Hall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Martin John Laapo

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 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 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Old address: 125 Northumberland Street Newcastle upon Tyne NE1 7AG England

New address: 290 Moston Lane Manchester M40 9WB

Change date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Old address: Unit 7 Highlands House Cranmore Avenue Shirley Solihull B90 4LE England

New address: 125 Northumberland Street Newcastle upon Tyne NE1 7AG

Change date: 2018-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Haroon Khan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Laapo

Appointment date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

Old address: Unit 7 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW

New address: Unit 7 Highlands House Cranmore Avenue Shirley Solihull B90 4LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

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: 23 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haroon Khan

Change date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haroon Khan

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

New address: Unit 7 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW

Old address: 24 Marshwood Croft Halesowen B62 0EY

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1XL LIMITED

1 GUNPOWDER SQUARE,LONDON,EC4A 3EP

Number:11708240
Status:ACTIVE
Category:Private Limited Company

CAUSEY HILL CARAVAN PARK LIMITED

MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ

Number:05746126
Status:ACTIVE
Category:Private Limited Company

DEEHO LIMITED

THE OLD CHAPEL HIGH STREET,HUNTINGDON,PE28 0PF

Number:06545521
Status:ACTIVE
Category:Private Limited Company

MAGIKOS IT LIMITED

77 SOUTH MEADOW,CROWTHORNE,RG45 7HP

Number:07995124
Status:ACTIVE
Category:Private Limited Company

PETER SMITH LIMITED

50 DOWNEND ROAD,BRISTOL,BS16 5UE

Number:03723271
Status:ACTIVE
Category:Private Limited Company

SDJ OVERHEAD LINE SERVICES LIMITED

24 CROCKFORD ROAD,WEST BROMWICH,B71 2ES

Number:04531372
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