HBRI HOLDINGS LIMITED

C/O Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown C/O Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown, London, WC1V 6NX
StatusDISSOLVED
Company No.10191911
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution13 Oct 2021
Years2 years, 8 months, 20 days

SUMMARY

HBRI HOLDINGS LIMITED is an dissolved private limited company with number 10191911. It was incorporated 8 years, 1 month, 13 days ago, on 20 May 2016 and it was dissolved 2 years, 8 months, 20 days ago, on 13 October 2021. The company address is C/O Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown C/O Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown, London, WC1V 6NX.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2021

Action Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ

New address: C/O Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 102 Sunlight House Quay Street Manchester M3 3JZ United Kingdom

New address: 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-18

Capital : 120 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-29

Capital : 0.001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONITTO'S KITCHEN LTD

57 ROTHBURYWALK,TOTTENHAM,N17 0PW

Number:10488211
Status:ACTIVE
Category:Private Limited Company

DENROSS LIMITED

STANNERGATE HOUSE 41,DUNDEE,DD5 1ND

Number:SC435340
Status:ACTIVE
Category:Private Limited Company
Number:CE004453
Status:ACTIVE
Category:Charitable Incorporated Organisation

MR SIMONH LIMITED

62 BECKHILL AVENUE,LEEDS,LS7 2RY

Number:11926933
Status:ACTIVE
Category:Private Limited Company

OXFORD EDUCATIONAL PARTNERSHIP LIMITED

8 RAWLINSON ROAD,OXFORD,OX2 6UE

Number:03890886
Status:ACTIVE
Category:Private Limited Company

SAFEVENT SYSTEMS GROUP LIMITED

UNIT 18 KINGSLAND GRANGE,WARRINGTON,WA1 4RW

Number:05082792
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