I H PERSONNEL 1 LIMITED

Trust House Trust House, Bradford, BD1 5LL, England
StatusDISSOLVED
Company No.08895226
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years3 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

Gazette dissolved compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVW PLUMBING AND HEATING LTD

GENESIS CENTRE,STOKE-ON-TRENT,ST6 4BF

Number:07762789
Status:ACTIVE
Category:Private Limited Company

BLUESTAR II COMPANY LTD

CAPITAL OFFICE, KEMP HOUSE,LONDON,EC1V 2NX

Number:11496739
Status:ACTIVE
Category:Private Limited Company

G-FORCE MOTORSPORT LIMITED

6 RIDGE CLOSE,AYLESBURY,HP21 9AH

Number:02492184
Status:ACTIVE
Category:Private Limited Company

GUILDHOUSE UK LIMITED

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

RATHER RANDOM LIMITED

PARK FARM AKEMAN STREET,KIDLINGTON,OX5 3JQ

Number:04261608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source