- Company Overview for HRE & S LTD (08619489)
- Filing history for HRE & S LTD (08619489)
- People for HRE & S LTD (08619489)
- More for HRE & S LTD (08619489)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
23 Oct 2019 | PSC01 | Notification of Andreas Hasse as a person with significant control on 22 March 2019 | |
23 Oct 2019 | PSC07 | Cessation of Monika Hasse as a person with significant control on 22 March 2019 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Feb 2017 | AAMD | Amended micro company accounts made up to 31 December 2015 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mrs Monika Hasse on 27 October 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Feb 2015 | AP04 | Appointment of Sl24 Ltd as a secretary on 19 January 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 6 February 2015 | |
06 Feb 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AP01 | Appointment of Mrs Monika Hasse as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Andreas Hasse as a director on 21 October 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
20 Jan 2014 | AD01 | Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD England on 20 January 2014 |