HFAX LTD
Status | DISSOLVED |
Company No. | 10108018 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
HFAX LTD is an dissolved private limited company with number 10108018. It was incorporated 8 years, 1 month, 25 days ago, on 06 April 2016 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 204 New Hall Lane, Preston, PR1 4SS, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2020
Action Date: 14 Jun 2020
Category: Address
Type: AD01
Old address: 44 Plungington Rd Preston PR1 7RB England
New address: 204 New Hall Lane Preston PR1 4SS
Change date: 2020-06-14
Documents
Dissolution voluntary strike off suspended
Date: 20 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarfaraz Gulam Ismail
Termination date: 2019-08-01
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Miss Sabina Essa
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iegroupuk Ltd
Notification date: 2018-04-19
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-19
Psc name: Mr Sarfaraz Gulam Ismail
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Sabina Essa
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sarfaraz Gulam Ismail
Change date: 2018-04-19
Documents
Capital allotment shares
Date: 05 Jul 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-06
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Mr Sarfaraz Gulam Ismail
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change account reference date company current extended
Date: 04 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company current shortened
Date: 03 Jan 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sarfaraz Gulam Ismail
Change date: 2017-04-04
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sarfaraz Gulam Ismail
Change date: 2017-04-04
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL024783 |
Status: | ACTIVE |
Category: | Limited Partnership |
109 WESTMINSTER CLOSE,MIDDLESBROUGH,TS6 9NR
Number: | 10157936 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN CROSS HOUSE,LONDON,WC2R 0RG
Number: | 06760768 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 GIDLOW LANE,WIGAN,WN6 7PE
Number: | 09577868 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TINTERN AVENUE,MANCHESTER,M45 8NY
Number: | 10830019 |
Status: | ACTIVE |
Category: | Private Limited Company |
49-51 EAST ROAD,LONDON,N1 6AH
Number: | 06226595 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |