- Company Overview for HI-EFFECTIVE LIMITED (11886410)
- Filing history for HI-EFFECTIVE LIMITED (11886410)
- People for HI-EFFECTIVE LIMITED (11886410)
- Insolvency for HI-EFFECTIVE LIMITED (11886410)
- More for HI-EFFECTIVE LIMITED (11886410)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 29 October 2024 | |
29 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2024 | LIQ02 | Statement of affairs | |
16 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
18 Mar 2024 | PSC04 | Change of details for Miss Hayley Michelle Isaac as a person with significant control on 17 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from C/O Sg Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Miss Hayley Michelle Isaac on 17 March 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Miss Hayley Michelle Isaac on 21 July 2023 | |
21 Jul 2023 | PSC04 | Change of details for Miss Hayley Michelle Isaac as a person with significant control on 21 July 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from Unit 1, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to Unit 1, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
26 Nov 2019 | PSC04 | Change of details for Miss Hayley Michelle Isaac as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Miss Hayley Michelle Isaac on 26 November 2019 | |
18 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-18
|