- Company Overview for HIA PARTNERS LIMITED (11299009)
- Filing history for HIA PARTNERS LIMITED (11299009)
- People for HIA PARTNERS LIMITED (11299009)
- More for HIA PARTNERS LIMITED (11299009)
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 |