Advanced company searchLink opens in new window

HSBA ENTERPRISE LTD

Company number 08566069

Filter by category

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)
10 Aug 2016 AD01 Registered office address changed from , Rapid Formations 71/75 Shelton Street, Covent Garden, London, WC2H 9JQ to Flat 9 Providence Court Providence Place London N1 0RN on 10 August 2016
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
22 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Jun 2015 TM01 Termination of appointment of Darius Rammal Lester as a director on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Darius Rammal Lester as a director on 22 June 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AP01 Appointment of Mr Himan Shaswar as a director
11 Jul 2014 AP01 Appointment of Mr Darius Rammal Lester as a director
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
27 May 2014 CH01 Director's details changed for Mr Barzan Shaswar on 27 May 2014
27 May 2014 CH01 Director's details changed for Mr Charles Munguli on 27 May 2014
25 May 2014 AD01 Registered office address changed from , 9 Providence Court, Providence Place, London, N1 0RN, England on 25 May 2014
18 Jun 2013 AP01 Appointment of Mr Charles Munguli as a director
12 Jun 2013 NEWINC Incorporation