I H PERSONNEL 1 LIMITED
Status | DISSOLVED |
Company No. | 08895226 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 3 years, 16 days |
SUMMARY
I H PERSONNEL 1 LIMITED is an dissolved private limited company with number 08895226. It was incorporated 10 years, 5 months, 19 days ago, on 14 February 2014 and it was dissolved 3 years, 16 days ago, on 20 July 2021. The company address is Trust House Trust House, Bradford, BD1 5LL, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 17 Nov 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Resolution
Date: 04 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-03
Old address: Fern Hill Business Centre Todd St Bury BL9 5BJ United Kingdom
New address: Trust House New Augustus Street Bradford BD1 5LL
Documents
Withdrawal of a person with significant control statement
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-04-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lagos Karacsony
Notification date: 2018-08-01
Documents
Resolution
Date: 21 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
Old address: 33 Cathedral Road Cardiff CF11 9HB Wales
New address: Fern Hill Business Centre Todd St Bury BL9 5BJ
Documents
Gazette filings brought up to date
Date: 01 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 08 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Patron
Termination date: 2017-07-03
Documents
Confirmation statement with updates
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Appoint person director company with name date
Date: 08 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lajos Karacsony
Appointment date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-08
Old address: Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR
New address: 33 Cathedral Road Cardiff CF11 9HB
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Patron
Appointment date: 2017-02-01
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen May
Termination date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-10
Old address: PO Box 4385 08895226: Companies House Default Address Cardiff CF14 8LH
New address: Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Default companies house registered office address applied
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: RP05
Change date: 2016-11-29
Default address: PO Box 4385, 08895226: Companies House Default Address, Cardiff, CF14 8LH
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Some Companies
GENESIS CENTRE,STOKE-ON-TRENT,ST6 4BF
Number: | 07762789 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL OFFICE, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11496739 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIDGE CLOSE,AYLESBURY,HP21 9AH
Number: | 02492184 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 BUCKINGHAM PALACE ROAD,,SW1W 9SA
Number: | 03070771 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAPIER CAPITAL NO.2 SCOTLAND LP
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SL008081 |
Status: | ACTIVE |
Category: | Limited Partnership |
PARK FARM AKEMAN STREET,KIDLINGTON,OX5 3JQ
Number: | 04261608 |
Status: | ACTIVE |
Category: | Private Limited Company |