HIBISCUS PROJECT MANAGEMENT LTD

35 Chenies Court, Hemel Hempstead, HP2 7JU, England
StatusDISSOLVED
Company No.09651285
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years6 days

SUMMARY

HIBISCUS PROJECT MANAGEMENT LTD is an dissolved private limited company with number 09651285. It was incorporated 8 years, 11 months, 11 days ago, on 22 June 2015 and it was dissolved 6 days ago, on 28 May 2024. The company address is 35 Chenies Court, Hemel Hempstead, HP2 7JU, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England

New address: 35 Chenies Court Hemel Hempstead HP2 7JU

Change date: 2022-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-04

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2018

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: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE GIBBON LTD

18 CLOONMORE DRIVE,SHEFFIELD,S8 8JN

Number:11657275
Status:ACTIVE
Category:Private Limited Company

DE-SHUNGU CONSULTING SERVICES (DESCOS) LIMITED

17 COLDCOTES AVENUE,LEEDS,LS9 6NA

Number:10277856
Status:ACTIVE
Category:Private Limited Company

EUCLIDIAN GROUP PLC

31ST FLOOR 40,LONDON,E14 5NR

Number:03917054
Status:LIQUIDATION
Category:Public Limited Company

HOUSE WREN LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07456922
Status:ACTIVE
Category:Private Limited Company

MICHAEL CARLYLE CONSULTANCY LIMITED

20 DAISY MOUNT,MAGHULL,L31 3HB

Number:07550204
Status:ACTIVE
Category:Private Limited Company

SMART TRANS COMPANY LIMITED

10 ADRIAN HOUSE,LONDON,SW8 2SN

Number:07902663
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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