Advanced company searchLink opens in new window

88 HAZELLVILLE ROAD LIMITED

Company number 05465979

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)
23 Jun 2016 CH01 Director's details changed for Ms Maxinne Nicolle Verderber on 28 May 2015
23 Jun 2016 CH01 Director's details changed for Mr Antti Jaakko Olli Tikka on 31 July 2015
23 Jun 2016 CH03 Secretary's details changed for Sonya Vivianne Kassman on 28 May 2015
23 Jun 2016 AD01 Registered office address changed from C/O Eilish Quinn Flat 6 88 Hazellville Road London N19 3NA to C/O Miss Sonya Kassman Flat 3 88 Hazellville Road London N19 3NA on 23 June 2016
15 Apr 2016 AP01 Appointment of Mr Antti Jaakko Olli Tikka as a director on 29 July 2015
23 Mar 2016 TM01 Termination of appointment of Eilish Veronica Quinn as a director on 8 March 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
21 Feb 2015 AP01 Appointment of Maxinne Nicolle Verderber as a director on 26 January 2015
21 Feb 2015 AP03 Appointment of Sonya Vivianne Kassman as a secretary on 23 January 2015
17 Feb 2015 AP01 Appointment of Timothy Roberts as a director on 19 December 2014
01 Feb 2015 TM02 Termination of appointment of James Madden Annesley as a secretary on 9 December 2014
26 Jan 2015 TM01 Termination of appointment of James Madden Annesley as a director on 9 December 2014
15 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
15 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 6
03 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
06 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
10 Jun 2010 CH03 Secretary's details changed for James Madden Annesley on 27 May 2010
10 Jun 2010 CH01 Director's details changed for Eilish Veronica Quinn on 27 May 2010