HIA & POLICY CONSULT LIMITED

27 Adelphi Gardens, Slough, SL1 2RF, Berkshire
StatusDISSOLVED
Company No.09239707
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 3 months, 29 days

SUMMARY

HIA & POLICY CONSULT LIMITED is an dissolved private limited company with number 09239707. It was incorporated 9 years, 10 months, 4 days ago, on 29 September 2014 and it was dissolved 1 year, 3 months, 29 days ago, on 04 April 2023. The company address is 27 Adelphi Gardens, Slough, SL1 2RF, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-29

Old address: 27 Adelphi Adelphi Gardens Slough SL1 2RF England

New address: 27 Adelphi Gardens Slough Berkshire SL1 2RF

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: 35 Huntington Place Slough Berkshire SL3 8EY

New address: 27 Adelphi Adelphi Gardens Slough SL1 2RF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

Old address: 37 Topliss Way Leeds LS10 4FQ United Kingdom

New address: 35 Huntington Place Slough Berkshire SL3 8EY

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: 435 Spen Lane Leeds LS16 6JE

New address: 37 Topliss Way Leeds LS10 4FQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr Da-Costa Aboagye

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr Da-Costa Aboagye

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr Da-Costa Aboagye

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr Dacosta Aboagye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: 435 Spen Lane Leeds, Ls 16 6Je Leeds LS16 6JE United Kingdom

New address: 435 Spen Lane Leeds LS16 6JE

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr Dacosta Aboagye

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ilona Offei

Termination date: 2014-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY MANSIONS (TENANTS) LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:00963494
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

2 SOVEREIGN QUAY,CARDIFF,CF10 5SF

Number:04676540
Status:LIQUIDATION
Category:Private Limited Company

DRAPERS FURNISHERS LIMITED

57-59 MONTAGU STREET,NORTHAMPTONSHIRE,NN16 8XQ

Number:04509630
Status:ACTIVE
Category:Private Limited Company

GALLERY DIRECT LIMITED

CASTLE ROAD,SITTINGBOURNE,ME10 3RN

Number:03917740
Status:ACTIVE
Category:Private Limited Company

HETTIES LTD

28 LEEDS ROAD,ILKLEY,LS29 8DS

Number:08805220
Status:ACTIVE
Category:Private Limited Company

SALLEY LIMITED

THE ORCHARD,BRENTFORD,TW8 9EW

Number:07906340
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