- Company Overview for HJK ASSET MANAGEMENT LTD (06541967)
- Filing history for HJK ASSET MANAGEMENT LTD (06541967)
- People for HJK ASSET MANAGEMENT LTD (06541967)
- Charges for HJK ASSET MANAGEMENT LTD (06541967)
- More for HJK ASSET MANAGEMENT LTD (06541967)
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) |
---|---|---|---|
11 Jun 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
15 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 64 Royal Oak Road Halesowen West Midlands B62 0DY to Yard Office 2 the Lower Yard Unit 51 Premier Industrial Estate, Leys Road Brierley Hill B62 0DY on 19 September 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
06 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Harry Joseph King as a director on 3 October 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
19 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | AP01 | Appointment of Neil King as a director on 22 September 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Heath Mill House Heath Mill Road Wombourne Wolverhampton WV5 8AP England to 64 Royal Oak Road Halesowen West Midlands B62 0DY on 12 October 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Harry Joseph King as a director on 17 May 2021 | |
10 Jun 2021 | AP03 | Appointment of Mr Neil King as a secretary on 17 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
03 Dec 2020 | MR01 | Registration of charge 065419670004, created on 26 November 2020 | |
03 Dec 2020 | MR01 | Registration of charge 065419670003, created on 26 November 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary on 1 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
03 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Heath Mill House Heath Mill Road Wombourne Wolverhampton WV5 8AP on 27 May 2016 |