Advanced company searchLink opens in new window

HIA PARTNERS LIMITED

Company number 11299009

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)
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 Jan 2024 CS01 Confirmation statement made on 11 October 2023 with updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
17 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
10 Nov 2021 AD01 Registered office address changed from 123-124 High Street Southampton SO14 2AA England to Unit Vi, Itchen Building Wallops Wood Droxford Southampton Hampshire SO32 3QY on 10 November 2021
10 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
10 Nov 2021 PSC04 Change of details for Mr Abdulhameed Allari as a person with significant control on 11 October 2021
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
10 Dec 2020 AD01 Registered office address changed from The Greenwich Flat 2 Gloucester Square Southampton SO14 2GJ England to 123-124 High Street Southampton SO14 2AA on 10 December 2020
19 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 191 Shirley Road Southampton SO15 3FG England to The Greenwich Flat 2 Gloucester Square Southampton SO14 2GJ on 24 January 2020
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Oct 2019 PSC07 Cessation of Ali Harb as a person with significant control on 1 October 2019
11 Oct 2019 PSC01 Notification of Abdulhameed Allari as a person with significant control on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Ali Harb as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Kamal Qhazi El Mokdad as a director on 1 October 2019
11 Oct 2019 AP01 Appointment of Mr Abdulhameed Allari as a director on 1 October 2019
11 Oct 2019 PSC07 Cessation of Kamal Qhazi El Mokdad as a person with significant control on 1 October 2019
04 Dec 2018 PSC01 Notification of Kamal Qhazi El Mokdad as a person with significant control on 3 December 2018
04 Dec 2018 AD01 Registered office address changed from 150 Winchester Street Botley Southampton SO30 2AA United Kingdom to 191 Shirley Road Southampton SO15 3FG on 4 December 2018