HI-FI TRADING STATION LIMITED
Status | ACTIVE |
Company No. | 07221136 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HI-FI TRADING STATION LIMITED is an active private limited company with number 07221136. It was incorporated 14 years, 3 months, 20 days ago, on 13 April 2010. The company address is 6 Nene Valley Business Park 6 Nene Valley Business Park, Peterborough, PE8 4HN, England.
Company Fillings
Gazette filings brought up to date
Date: 31 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Wilcock
Termination date: 2023-01-30
Documents
Gazette filings brought up to date
Date: 24 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Jun 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-28
New date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change account reference date company previous shortened
Date: 29 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-29
New date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Eudale
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Paul Wilcock
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL
New address: 6 Nene Valley Business Park Oundle Peterborough PE8 4HN
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wilcock
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Wilcock
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Bernard Eudale
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 73 Wimpole Street London W1G 8AZ England
Documents
Change account reference date company previous extended
Date: 14 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: 26 New Cavendish Street London W1G 8TY United Kingdom
Documents
Termination director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wilcock
Documents
Appoint person director company
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Wilcock
Documents
Some Companies
ACEWS DESIGN ENGINEERING LIMITED
61 MERLIN WAY,CREWE,CW1 3YP
Number: | 09684410 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGI-VISION TECHNOLOGIES LIMITED
584 WELLSWAY,BATH,BA2 2UE
Number: | 08082959 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
172 DOVER HOUSE ROAD,LONDON,SW15 5AR
Number: | 10345599 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PROSPECT STREET,HULL,HU2 8PX
Number: | 11615187 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN STEPHENSON & SONS (NELSON) LIMITED
EUROPEAN HOUSE,WALSALL,WS2 9SQ
Number: | 07033281 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 07051192 |
Status: | ACTIVE |
Category: | Private Limited Company |