Advanced company searchLink opens in new window

HACKING PROPERTY INVESTMENTS 31A LIMITED

Company number 01352258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
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
  • GBP 15,300
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
  • GBP 15,300