HR2 SOLUTIONS LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10168433
CategoryPrivate Limited Company
Incorporated07 May 2016
Age8 years, 12 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 7 days

SUMMARY

HR2 SOLUTIONS LIMITED is an dissolved private limited company with number 10168433. It was incorporated 8 years, 12 days ago, on 07 May 2016 and it was dissolved 3 years, 4 months, 7 days ago, on 12 January 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hana Nasir

Termination date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Raees Sayed

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 21 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raees Sayed

Cessation date: 2019-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: 1a Bates Industrial Estate, Church Road Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Raees Sayed

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hana Sayed

Cessation date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Hana Sayed

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hana Sayed

Change date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Mr Raees Sayed

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Hana Sayed

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 08 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hana Sayed

Notification date: 2016-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Incorporation company

Date: 07 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT INTERIORS NESTON LIMITED

10 HIGH STREET,SOUTH WIRRAL,CH64 9TY

Number:02684050
Status:ACTIVE
Category:Private Limited Company

ELLESS PROMOTION LIMITED

43A HIGH STREET,BARKINGSIDE,IG6 2AD

Number:09265591
Status:ACTIVE
Category:Private Limited Company

JM LAWRENCE CONSULTING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11262016
Status:ACTIVE
Category:Private Limited Company

NICKI TEAL LIMITED

62 MARY STREET,SCUNTHORPE,DN15 6LB

Number:10324917
Status:ACTIVE
Category:Private Limited Company
Number:06115480
Status:ACTIVE
Category:Private Limited Company

THE GREEN MAN SHEPRETH LTD

THE OLD FORGE,NEWMARKET,CB8 9AQ

Number:11417123
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