HR BUILDING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 27/08/2527 August 2025 | Notification of Mehran Yousaf as a person with significant control on 2025-08-15 |
| 27/08/2527 August 2025 | Termination of appointment of Sohail Munawar as a director on 2025-08-15 |
| 27/08/2527 August 2025 | Cessation of Farooq Hameed as a person with significant control on 2025-06-01 |
| 27/08/2527 August 2025 | Cessation of Sohail Munawar as a person with significant control on 2025-06-01 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 12/06/2512 June 2025 | |
| 12/06/2512 June 2025 | |
| 12/06/2512 June 2025 | Registered office address changed to PO Box 4385, 12616632 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12 |
| 12/06/2512 June 2025 | |
| 23/04/2523 April 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 25/03/2525 March 2025 | Registered office address changed from 23 a Granville Road Watford WD18 0AH England to 2 High Street Hucknall Nottingham NG15 7HD on 2025-03-25 |
| 25/03/2525 March 2025 | Notification of Farooq Hameed as a person with significant control on 2025-03-01 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 13/02/2513 February 2025 | Registered office address changed from C/O Zero Villa Ltd 532 Southgate 5th Floor 100 High Street London N14 6BN England to 23 a Granville Road Watford WD18 0AH on 2025-02-13 |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Micro company accounts made up to 2023-05-31 |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | Change of details for Mr Sohail Munawar as a person with significant control on 2024-05-14 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 14/05/2414 May 2024 | Director's details changed for Mr Sohail Munawar on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from 10 Aspen Close Slough SL2 1ET England to C/O Zero Villa Ltd 532 Southgate 5th Floor 100 High Street London N14 6BN on 2024-05-14 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/03/2325 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 20/02/2220 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/05/2021 May 2020 | 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