Advanced company searchLink opens in new window

HAPS LOGISTICS LIMITED

Company number 11620973

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 May 2024 AD01 Registered office address changed from Unit 1 Former Allens Transport Thorpe Way Banbury Oxfordshire OX16 4SP England to 6th Floor 2 London Wall Place London EC2Y 5AU on 3 May 2024
03 May 2024 WU04 Appointment of a liquidator
06 Nov 2023 COCOMP Order of court to wind up
02 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 TM02 Termination of appointment of Holly Aston as a secretary on 1 September 2023
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
04 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Apr 2020 MR01 Registration of charge 116209730001, created on 1 April 2020
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
14 Oct 2019 CH01 Director's details changed for Mr Paul Stuart Adams on 1 October 2019
17 Jun 2019 AD01 Registered office address changed from 14 Falkland Place Southam CV47 2UD England to Unit 1 Former Allens Transport Thorpe Way Banbury Oxfordshire OX16 4SP on 17 June 2019
14 Jun 2019 TM01 Termination of appointment of Holly Aston as a director on 14 June 2019
14 Jun 2019 PSC04 Change of details for Mr Paul Adams as a person with significant control on 14 June 2019
12 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-12
  • GBP 100