- Company Overview for HF ASSOCIATES (NI) LIMITED (NI616177)
- Filing history for HF ASSOCIATES (NI) LIMITED (NI616177)
- People for HF ASSOCIATES (NI) LIMITED (NI616177)
- More for HF ASSOCIATES (NI) LIMITED (NI616177)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | TM01 | Termination of appointment of Heather Mary Hamilton as a director on 1 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Christopher Samuel John Hamilton as a director on 1 September 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from Rascahan House 44a Ballykelly Road Limavady County Londonderry BT49 9DS Northern Ireland to Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 10 April 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Ceres House 3 Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR to Rascahan House 44a Ballykelly Road Limavady County Londonderry BT49 9DS on 6 July 2018 | |
05 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
02 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
14 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD02 | Register inspection address has been changed to 11 Thorndale Terrace Ballymoney County Antrim BT53 7AZ | |
08 Dec 2015 | AD01 | Registered office address changed from Ceres House Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR Northern Ireland to Ceres House 3 Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR on 8 December 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 11 Thorndale Terrace Ballymoney BT53 7AZ to Ceres House Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR on 28 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Christopher Samuel John Hamilton as a director on 19 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mrs Heather Mary Hamilton as a director on 16 September 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|