(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit M Media Centre James Business Park Mill Lane Croydon CR0 4AA to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on September 27, 2019
filed on: 27th, September 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 10, 2015: 100.00 GBP
capital
|
|
(CH01) On September 8, 2011 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
|
(CH01) On April 1, 2013 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 7, 2013. Old Address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2011 with full list of members
filed on: 31st, December 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(22 pages)
|