- Company Overview for HACKING PROPERTY INVESTMENTS 31A LIMITED (01352258)
- Filing history for HACKING PROPERTY INVESTMENTS 31A LIMITED (01352258)
- People for HACKING PROPERTY INVESTMENTS 31A LIMITED (01352258)
- Charges for HACKING PROPERTY INVESTMENTS 31A LIMITED (01352258)
- More for HACKING PROPERTY INVESTMENTS 31A LIMITED (01352258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | PSC02 | Notification of Hacking Property Investments 31 Ltd as a person with significant control on 30 August 2018 | |
06 Sep 2018 | PSC07 | Cessation of Gordon Ramsey Morris as a person with significant control on 30 August 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr David Malcolm Kaye as a director on 30 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Simon David Keating as a director on 30 August 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of Christine Susan Parnell as a secretary on 30 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Gordon Ramsey Morris as a director on 30 August 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex, IG10 4LG to Lower Ground Floor, One George Yard London EC3V 9DF on 6 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
04 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Simon David Keating as a director on 2 February 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Gordon Ramsey Morris as a person with significant control on 6 April 2016 | |
23 Jun 2017 | CH03 | Secretary's details changed for Mrs Christine Susan Parnell on 25 May 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Gordon Ramsey Morris on 25 May 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
28 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|