HDA SOLUTIONS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

01/05/241 May 2024 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-01

View Document

22/03/2422 March 2024 Appointment of a voluntary liquidator

View Document

22/03/2422 March 2024 Statement of affairs

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-09-02 with updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Notification of Usman Khalid as a person with significant control on 2022-02-14

View Document

20/09/2320 September 2023 Cessation of Hln Group Ltd as a person with significant control on 2023-03-01

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

04/06/234 June 2023 Confirmation statement made on 2022-09-02 with no updates

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2020-12-01

View Document

10/02/2310 February 2023 Notification of Hln Group Ltd as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from 7 Greenfield Crescent Edgbaston Birmingham B15 3BE England to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 2023-02-09

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Termination of appointment of Imran Gill as a director on 2020-12-01

View Document

28/02/2228 February 2022 Cessation of Imran Gill as a person with significant control on 2020-12-01

View Document

28/02/2228 February 2022 Notification of Mohammed Naveed as a person with significant control on 2022-02-14

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

18/02/2218 February 2022 Appointment of Mr Mohammed Naveed as a director on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/12/2014 December 2020 COMPANY NAME CHANGED IMRANGILL SOLUTIONS LTD CERTIFICATE ISSUED ON 14/12/20

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR HASAN AYUB

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 10 PINEAPPLE GROVE BIRMINGHAM B30 2TJ ENGLAND

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

11/12/2011 December 2020 DISS REQUEST WITHDRAWN

View Document

10/11/2010 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/2028 October 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • I NEED A SARAH LTD


  • 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