H. B. PROJECTS GROUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Satisfaction of charge 113018510004 in full

View Document

12/07/2412 July 2024 Compulsory strike-off action has been suspended

View Document

12/07/2412 July 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

30/10/2330 October 2023 Satisfaction of charge 113018510002 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/05/239 May 2023 Registration of charge 113018510005, created on 2023-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge 113018510001 in full

View Document

11/02/2211 February 2022 Registration of charge 113018510004, created on 2022-02-08

View Document

08/02/228 February 2022 Registration of charge 113018510003, created on 2022-02-08

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/06/1820 June 2018 ADOPT ARTICLES 05/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF ED BECK AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF PSC STATEMENT ON 05/06/2018

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113018510002

View Document

11/06/1811 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 400000

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW CLARKE

View Document

11/06/1811 June 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113018510001

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company