HSI-UK LTD - History of Changes


DateDescription
2024-04-23 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 delete address 128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2024-04-07 insert address 26 NORWOOD ROAD LONDON SE24 9BH
2024-04-07 update accounts_last_madeup_date 2022-04-29 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2024-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2024 FROM PO BOX 4385 11965689 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-02-11 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2024-02-06 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-12-29 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 29/12/2023 TO PO BOX 4385, 11965689 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-29
2023-08-07 update accounts_next_due_date 2023-04-29 => 2024-01-29
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/22
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-29
2023-01-29 update statutory_documents PREVSHO FROM 30/04/2022 TO 29/04/2022
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-07-12 update statutory_documents FIRST GAZETTE
2022-07-07 delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2022-07-07 insert address 128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2022-07-07 update registered_address
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROTHERSTON / 14/06/2022
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN BROTHERSTON / 14/06/2022
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category NO ACCOUNTS FILED => null
2021-05-07 update accounts_last_madeup_date null => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-26 => 2022-01-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-26 => 2021-04-26
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2019-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION