HA PATEL LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/11/2118 November 2021 Termination of appointment of Amy St Lawrence as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Freddie Abit as a director on 2021-11-10

View Document

16/11/2116 November 2021 Cessation of Amy St Lawrence as a person with significant control on 2021-11-10

View Document

14/11/2114 November 2021 Notification of Freddie Abit as a person with significant control on 2021-11-10

View Document

08/11/218 November 2021 Registered office address changed from 41 North Dean Road Keighley BD22 6QY England to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 2021-11-08

View Document

20/10/2120 October 2021 Incorporation

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