HDFE SERVICES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/06/2323 June 2023 Termination of appointment of Brandon Lee Block as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Gaynor Murphy as a director on 2023-06-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-11-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYNE

View Document

02/09/202 September 2020 COMPANY NAME CHANGED HAPPY DAYS FOR EVERYONE LIMITED CERTIFICATE ISSUED ON 02/09/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/10/1922 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/05/1916 May 2019 CESSATION OF NEIL RICHARD REID AS A PSC

View Document

08/03/198 March 2019 COMPANY NAME CHANGED BRANDON BLOCK'S HAPPY DAYS LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS GAYNOR MURPHY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL REID

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM FLAT 7 UPLANDS COURT 19 FRITHWOOD AVENUE NORTHWOOD HA6 3LY ENGLAND

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR BRIAN MAYNE

View Document

09/05/189 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 100

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