HITPAV LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 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

09/05/239 May 2023 Certificate of change of name

View Document

09/05/239 May 2023 Appointment of Mr Hitesh Amrat Patel as a director on 2023-04-30

View Document

09/05/239 May 2023 Cessation of Feather Foot Holdings Ltd as a person with significant control on 2023-04-30

View Document

09/05/239 May 2023 Notification of Hitesh Amrat Patel as a person with significant control on 2023-04-30

View Document

09/05/239 May 2023 Registered office address changed from Empire House 92-98 Cleveland Street Doncaster England DN1 3DP United Kingdom to 830a Harrogate Road Bradford BD10 0RA on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Paul Timothy Rothwell as a director on 2023-04-30

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2021-12-30

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts


More Company Information