- Company Overview for BLUE HACKLE LIMITED (05125439)
- Filing history for BLUE HACKLE LIMITED (05125439)
- People for BLUE HACKLE LIMITED (05125439)
- Charges for BLUE HACKLE LIMITED (05125439)
- More for BLUE HACKLE LIMITED (05125439)
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) |
---|---|---|---|
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jun 2018 | TM01 | Termination of appointment of Munaf Sabeeh Abdulqader Al Shaikhli as a director on 13 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr William Glen Guthrie Mcgill as a director on 13 June 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
24 May 2018 | PSC01 | Notification of Munaf Sabeeh Abdulqader Al Shaikhli as a person with significant control on 18 January 2018 | |
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of George Lund as a director on 18 January 2018 | |
16 May 2018 | AP01 | Appointment of Mr Munaf Sabeeh Abdulqader Al Shaikhli as a director on 18 January 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Nov 2017 | TM01 | Termination of appointment of Paul Nell, Jr as a director on 18 August 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
19 May 2016 | AP01 | Appointment of Paul Nell, Jr as a director on 28 April 2016 | |
19 May 2016 | AP01 | Appointment of George Lund as a director on 28 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of Maria Gloria as a director on 28 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of William Atkinson Whitlow as a director on 29 February 2016 | |
23 Nov 2015 | CH01 | Director's details changed for Maria Gloria on 23 November 2015 | |
23 Nov 2015 | CH04 | Secretary's details changed for Hexagon Tds Limited on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AP01 | Appointment of Maria Gloria as a director on 21 July 2015 |