HFK GLOBAL LIMITED

Company Documents

DateDescription
03/09/253 September 2025 Registered office address changed from 102 Bressey Grove London E18 2HX England to 27 Cedars Close London NW4 1TR on 2025-09-03

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Registered office address changed from Suit 23 2nd Floor 32 - 33 Hatton Garden London EC1N 8DL England to 102 Bressey Grove London E18 2HX on 2024-07-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARID HUSSAIN

View Document

31/01/1831 January 2018 CESSATION OF GOKHAN KIRBAC AS A PSC

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR GOKHAN KIRBAC

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM
SUIT 23 2ND FLOOR
HATTON GARDEN
LONDON
EC1N 8DL
ENGLAND

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED BLACK EAGLE FRUIT&VEG LIMITED
CERTIFICATE ISSUED ON 20/06/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM
183 ANGEL PLACE, FORE STREET
LONDON
N18 2UD
ENGLAND

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR HUSSAIN FARID

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
FLAT 23 ROCHFORD
GRIFFIN ROAD
LONDON
N17 6HX

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/01/1612 January 2016 FIRST GAZETTE

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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