- Company Overview for HADLEY CONSOLIDATED LIMITED (06860448)
- Filing history for HADLEY CONSOLIDATED LIMITED (06860448)
- People for HADLEY CONSOLIDATED LIMITED (06860448)
- Charges for HADLEY CONSOLIDATED LIMITED (06860448)
- More for HADLEY CONSOLIDATED LIMITED (06860448)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
20 Mar 2018 | AP01 | Appointment of Mr Jacques Tredoux as a director on 27 March 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Bjorn Ingi Sveinsson as a director on 27 March 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Andrew Clive Portlock as a director on 27 March 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Harry Michael Panton as a director on 27 March 2017 | |
20 Mar 2018 | TM02 | Termination of appointment of Network Secretarial Services Limited as a secretary on 27 March 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from Glazers 843 Finchley Road London NW11 8NA to 1st Floor 137 Finchley Road London England & Wales NW3 6JG on 27 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |