HFD SETP LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final account prior to dissolution in MVL (final account attached) |
03/07/243 July 2024 | Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-03 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
23/01/2423 January 2024 | |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-30 |
22/01/2422 January 2024 | |
22/01/2422 January 2024 | |
08/09/238 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
22/06/2322 June 2023 | |
22/06/2322 June 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
22/06/2322 June 2023 | |
22/06/2322 June 2023 | |
08/02/238 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08 |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-06-23 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
22/06/2122 June 2021 | Current accounting period extended from 2020-12-23 to 2021-06-23 |
23/12/1923 December 2019 | Annual accounts for year ending 23 Dec 2019 |
11/06/1911 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18 |
07/05/197 May 2019 | CURREXT FROM 30/09/2019 TO 23/12/2019 |
07/05/197 May 2019 | PREVEXT FROM 30/09/2018 TO 23/12/2018 |
31/01/1931 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5757220001 |
31/01/1931 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5757220003 |
31/01/1931 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5757220002 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / HFD PROPERTY GROUP LIMITED / 10/09/2018 |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5757220002 |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5757220003 |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5757220001 |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HFD SETP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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