- Company Overview for THIS IS HATCH LTD (07613301)
- Filing history for THIS IS HATCH LTD (07613301)
- People for THIS IS HATCH LTD (07613301)
- More for THIS IS HATCH LTD (07613301)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2019 | DS01 | Application to strike the company off the register | |
08 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from Ground Floor Office 68 Middle Street Brighton East Sussex BN1 1AL to 32 Church Road Nimbus Accounting Hove East Sussex BN3 2FN on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Adnan Mangral on 1 April 2017 | |
03 May 2017 | CH01 | Director's details changed for Miss Emma Victoria Clare Smith on 1 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Miss Emma Victoria Clare Smith on 24 April 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2015
|
|
07 Jun 2016 | SH03 | Purchase of own shares. | |
19 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of James Peter Mccarthy as a director on 31 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Mark Stephen Kirby as a director on 14 November 2014 | |
21 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
23 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Miss Emma Victoria Clare Smith on 19 April 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Adnan Mangral on 20 April 2013 | |
23 Apr 2014 | CH01 | Director's details changed for Mr James Peter Mccarthy on 19 April 2014 |