HSPADDA LTD
Status | DISSOLVED |
Company No. | 11356229 |
Category | Private Limited Company |
Incorporated | 11 May 2018 |
Age | 6 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2023 |
Years | 1 year, 5 months, 2 days |
SUMMARY
HSPADDA LTD is an dissolved private limited company with number 11356229. It was incorporated 6 years, 27 days ago, on 11 May 2018 and it was dissolved 1 year, 5 months, 2 days ago, on 05 January 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2022
Action Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-10
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2021
Action Date: 03 Apr 2021
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2021-04-03
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Resolution
Date: 31 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-01
Documents
Change account reference date company previous shortened
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-15
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Capital allotment shares
Date: 21 May 2020
Action Date: 24 Apr 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-04-24
Documents
Change to a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-21
Psc name: Mr Harpreet Padda
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-14
Psc name: Mr Harpreet Padda
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Mr Harpreet Padda
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-11
Psc name: Mr Harpreet Padda
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: Mr Harpreet Padda
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Change date: 2019-05-14
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 48 Bell Road Walsall WS5 3JW England
Documents
Some Companies
AT FUNERAL PLANNING SERVICES LTD
25 KENNETH ROAD,BASILDON,SS13 2BW
Number: | 11091188 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELLIS PARK DRIVE,COVENTRY,CV3 2UG
Number: | 07946872 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODILEE,BIGGAR,ML12 6GB
Number: | SC502303 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALT AND EDUCATION CONSULTING LTD
UNIT 22 BULRUSHES BUSINESS PARK UNIT 22,BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 11467758 |
Status: | ACTIVE |
Category: | Private Limited Company |
633 QUESLETT ROAD,BIRMINGHAM,B43 7ER
Number: | 07770711 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 11793979 |
Status: | ACTIVE |
Category: | Private Limited Company |