Advanced company searchLink opens in new window

HBV ENTERPRISE

Company number 01825391

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2020 AD01 Registered office address changed from Enfield Business Centre Enfield Hub 201 Hertford Road Enfield EN3 5JH England to Moore (South) R&I Llp the Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2 June 2020
29 May 2020 600 Appointment of a voluntary liquidator
29 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-11
29 May 2020 LIQ01 Declaration of solvency
25 Mar 2020 CH01 Director's details changed for Mr Dipesh Santilale on 23 March 2020
25 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
25 Mar 2020 CH01 Director's details changed for Mrs Vivian Abbott on 28 February 2018
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 AD02 Register inspection address has been changed from The London Small Business Centre 206 Whitechapel Road London E1 1AA England to Enfield Enterprise Centre 201 Hertford Road Enfield EN3 5JH
27 Jun 2019 AD01 Registered office address changed from The London Small Business Centre 206 Whitechapel Road London E1 1AA England to Enfield Business Centre Enfield Hub 201 Hertford Road Enfield EN3 5JH on 27 June 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
13 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2017 AD01 Registered office address changed from Universal House London Small Business Centre Universal House, 88-94 Wentworth Street London E1 7SA to The London Small Business Centre 206 Whitechapel Road London E1 1AA on 24 November 2017
20 May 2017 AD02 Register inspection address has been changed to The London Small Business Centre 206 Whitechapel Road London E1 1AA
19 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
04 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Brian Neville Marsh as a director on 1 July 2016
04 May 2016 TM01 Termination of appointment of Charmaine Pollard as a director on 24 April 2016
23 Mar 2016 AD01 Registered office address changed from Hbv Enterprise Centre 34-38 Dalston Lane London E8 3AZ to Universal House London Small Business Centre Universal House, 88-94 Wentworth Street London E1 7SA E1 7SA on 23 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 no member list