HHFA GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/06/252 June 2025 Appointment of a voluntary liquidator

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2025-06-02

View Document

02/06/252 June 2025 Statement of affairs

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-04-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

31/03/2431 March 2024 Registered office address changed from Zeeta House 200 Upper Richmond Road London SW15 2SH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-31

View Document

31/03/2431 March 2024 Director's details changed for Mr Tahir Ahmad on 2024-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

26/10/2326 October 2023 Appointment of Mrs Shafqat Begum as a director on 2023-10-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Notification of Faiza Irum Malhi as a person with significant control on 2023-04-03

View Document

12/04/2312 April 2023 Notification of Hamza Farhan Arshad as a person with significant control on 2023-04-03

View Document

12/04/2312 April 2023 Withdrawal of a person with significant control statement on 2023-04-12

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/03/238 March 2023 Appointment of Rf Secretaries Limited as a secretary on 2023-03-08

View Document

11/11/2211 November 2022 Director's details changed for Mr Tahir Ahmad on 2022-11-11

View Document

20/10/2220 October 2022 Registered office address changed from 85 Garth Road Morden SM4 4JX England to Zeeta House 200 Upper Richmond Road London SW15 2SH on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 85 Garth Road Morden SM4 4JX on 2021-11-05

View Document

06/04/216 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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