Advanced company searchLink opens in new window

HSK FASHION EUROPE LIMITED

Company number 08403465

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)
26 Sep 2019 BONA Bona Vacantia disclaimer
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 January 2018
30 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
04 Oct 2017 AD01 Registered office address changed from 77 Arthington Street Bradford BD8 8EY England to 371 Stratford Road Birmingham B11 4JY on 4 October 2017
26 Jan 2017 AAMD Amended total exemption small company accounts made up to 29 February 2016
26 Jan 2017 AAMD Amended total exemption small company accounts made up to 28 February 2015
26 Jan 2017 AAMD Amended total exemption small company accounts made up to 28 February 2014
10 Jan 2017 CH01 Director's details changed for Alia Salman on 28 December 2016
15 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Muhammad Junaid Khan as a director on 1 December 2016
13 Dec 2016 AD01 Registered office address changed from 24 Newport Place Bradford West Yorkshire BD8 8DU to 77 Arthington Street Bradford BD8 8EY on 13 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Jan 2016 AP01 Appointment of Mr Muhammad Junaid Khan as a director on 12 December 2015
14 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Nov 2014 AD01 Registered office address changed from 214 Manningham Lane Bradford West Yorkshire BD8 7DT England to 24 Newport Place Bradford West Yorkshire BD8 8DU on 14 November 2014
29 Nov 2013 CH01 Director's details changed for Alia Salman on 30 September 2013
29 Nov 2013 AD01 Registered office address changed from 237 Neville Road London London E7 9QL on 29 November 2013