HAS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/12/2327 December 2023 | Final Gazette dissolved following liquidation |
| 27/12/2327 December 2023 | Final Gazette dissolved following liquidation |
| 27/09/2327 September 2023 | Return of final meeting in a creditors' voluntary winding up |
| 02/02/232 February 2023 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02 |
| 31/01/2231 January 2022 | Registered office address changed from 10a Gordon Road West Bridgford Nottingham NG2 5LN England to 148 Sneinton Dale Nottingham NG2 4HJ on 2022-01-31 |
| 01/11/211 November 2021 | Second filing of Confirmation Statement dated 2021-10-20 |
| 20/10/2120 October 2021 | Notification of Saghir Rehman as a person with significant control on 2021-10-01 |
| 20/10/2120 October 2021 | Termination of appointment of Ali Murad as a director on 2021-10-01 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120358860001 |
| 03/01/203 January 2020 | DIRECTOR APPOINTED MR SAGHIR REHMAN |
| 06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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