Advanced company searchLink opens in new window

HFX LEEDS LTD

Company number 13089750

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
30 Mar 2024 AD01 Registered office address changed from Unit 6 Leathley House Butterly Street Leeds LS10 1AW England to Unit 3 Ounsworth Street Bradford West Yorkshire BD4 8QS on 30 March 2024
28 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
25 Oct 2022 PSC01 Notification of Amir Mughal as a person with significant control on 25 October 2022
25 Oct 2022 PSC07 Cessation of Annum Khan as a person with significant control on 25 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Mohammed Amir Mughal on 20 October 2022
18 Oct 2022 TM01 Termination of appointment of Annum Khan as a director on 18 October 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
28 May 2021 AD01 Registered office address changed from 6 Leathley House Butterley Street Leeds LS10 1AW England to Unit 6 Leathley House Butterly Street Leeds LS10 1AW on 28 May 2021
22 Dec 2020 AP01 Appointment of Mr Mohammed Amir Mughal as a director on 22 December 2020
18 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted