- Company Overview for DISABILITY HACKNEY LIMITED (05005176)
- Filing history for DISABILITY HACKNEY LIMITED (05005176)
- People for DISABILITY HACKNEY LIMITED (05005176)
- Insolvency for DISABILITY HACKNEY LIMITED (05005176)
- More for DISABILITY HACKNEY LIMITED (05005176)
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) |
---|---|---|---|
07 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2014 | L64.07 | Completion of winding up | |
12 Apr 2013 | COCOMP | Order of court to wind up | |
05 Mar 2012 | DS01 | Application to strike the company off the register | |
26 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
26 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Michelle Golberg as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Kate Akindipe as a director | |
06 Apr 2011 | AP01 | Appointment of Mrs Kate Adeyemi Akindipe as a director | |
09 Mar 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
09 Mar 2011 | AD01 | Registered office address changed from C/O Mr. Sanusie M. Sesay Howard Road Community Centre 6a Howard Road London N16 8PX England on 9 March 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Kim Bryan as a director | |
07 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Jan 2011 | AP01 | Appointment of Ms Michelle Golberg as a director | |
12 Jan 2011 | AP01 | Appointment of Mr. Faizullah Khan as a director | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 no member list | |
27 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2010 | AD01 | Registered office address changed from 18 the Print House Ashwin Street London E8 3DL Uk on 27 January 2010 | |
27 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Jan 2010 | AP03 | Appointment of Mr. Sanusie Mohammed Sesay as a secretary | |
27 Jan 2010 | TM01 | Termination of appointment of Samantha Parillon as a director | |
27 Jan 2010 | CH01 | Director's details changed for Ms Kim Delores Bryan on 21 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Terence Hewett on 21 January 2010 |