HQF LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
15/06/2415 June 2024 | Registered office address changed from 29 Summerville Road Bradford BD7 1NS England to Block B Thornton Road Bradford BD1 2JS on 2024-06-15 |
13/06/2413 June 2024 | Cessation of Mohammed Tabriaz as a person with significant control on 2024-03-01 |
13/06/2413 June 2024 | Notification of Jozef Slisko as a person with significant control on 2024-03-01 |
13/06/2413 June 2024 | Appointment of Mr Jozef Slisko as a director on 2024-03-02 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with updates |
13/06/2413 June 2024 | Termination of appointment of Mohammed Tabriaz as a director on 2024-03-01 |
01/05/241 May 2024 | Accounts for a dormant company made up to 2023-03-31 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Confirmation statement made on 2023-09-16 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
13/03/2313 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
13/03/2313 March 2023 | Registered office address changed from 5 New Augustus Street Trust House Bradford BD1 5LL England to 29 Summerville Road Bradford BD7 1NS on 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2022-09-16 with no updates |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-09-16 with no updates |
26/07/2126 July 2021 | Registered office address changed from Unit 2 29 a Summerville Road Bradford BD7 1NS England to 155 Durham Road Bradford BD8 9HU on 2021-07-26 |
08/06/218 June 2021 | FIRST GAZETTE |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED TOBRIAZ / 20/11/2020 |
14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TABRIAZ |
14/10/2014 October 2020 | DIRECTOR APPOINTED MR MOHAMMED TOBRIAZ |
07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED TABRIAZ |
07/10/207 October 2020 | CESSATION OF MOHAMMED TABRIAZ AS A PSC |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
18/06/2018 June 2020 | CESSATION OF SALIM KHAN AS A PSC |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SALIM KHAN |
06/06/206 June 2020 | REGISTERED OFFICE CHANGED ON 06/06/2020 FROM UNIT 2 SUMMERVILLE ROAD BRADFORD BD7 1NS ENGLAND |
27/05/2027 May 2020 | DISS40 (DISS40(SOAD)) |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED TABRIAZ |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR MOHAMMED TABRIAZ |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 42 PENSTOCK DRIVE STOKE ON TRENT ST4 7GF UNITED KINGDOM |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | FIRST GAZETTE |
05/04/195 April 2019 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED TABRIAZ |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
05/04/195 April 2019 | DIRECTOR APPOINTED MR SALIM KHAN |
05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM KHAN |
05/04/195 April 2019 | CESSATION OF MOHAMMED TABRIAZ AS A PSC |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TABRIAZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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