Advanced company searchLink opens in new window

HASU RAJ LTD

Company number 07902798

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AAMD Amended total exemption full accounts made up to 31 January 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jul 2015 CERTNM Company name changed fast food packaging LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
16 Jul 2015 CONNOT Change of name notice
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
15 Oct 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 AP01 Appointment of Mr Gurdial Ram as a director on 3 February 2014
15 Oct 2014 TM01 Termination of appointment of Shobna Thakrar as a director on 3 February 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
28 Jun 2012 CERTNM Company name changed tunnel packaging LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
28 Jun 2012 CONNOT Change of name notice
09 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted