HPSS EVENT ASSOCIATES LIMITED

19 Albion Street, Hull, HU1 3TG, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.08802744
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 21 days

SUMMARY

HPSS EVENT ASSOCIATES LIMITED is an dissolved private limited company with number 08802744. It was incorporated 10 years, 5 months, 9 days ago, on 04 December 2013 and it was dissolved 3 years, 7 months, 21 days ago, on 22 September 2020. The company address is 19 Albion Street, Hull, HU1 3TG, East Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Cressey

Cessation date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Linda Cressey

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company

Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Katherine Frances Margaret Furze

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Ms Katherine Frances Margaret Furze

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: 19 Albion Street Hull East Yorkshire HU1 3TG

Old address: Melton Court Gibson Lane Melton HU14 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Louise Hanley

Termination date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 CONTRACTING LIMITED

30 BANKSIDE,OXFORDSHIRE,OX5 1JE

Number:03784889
Status:ACTIVE
Category:Private Limited Company

DKA & CO LIMITED

349C HIGH ROAD,LONDON,N22 8JA

Number:08429676
Status:ACTIVE
Category:Private Limited Company

E - CREATE LIMITED

10 MIDDLEFIELD CLOSE,SHEFFIELD,S17 3AR

Number:03729301
Status:ACTIVE
Category:Private Limited Company

SILVERGATE EUROPE LIMITED

NEW AUSTRAL HOUSE BURNHAM ROAD,CHELMSFORD,CM3 6DP

Number:07259480
Status:ACTIVE
Category:Private Limited Company

SOKHI DEVELOPMENT LIMITED

28 HIGHFIELD DRIVE,UXBRIDGE,UB10 8AN

Number:10666063
Status:ACTIVE
Category:Private Limited Company

THE LITTLE KITCHEN AND BATHROOM COMPANY LIMITED

24 GREENLANDS,SWADLINCOTE,DE11 0XS

Number:09860721
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