Advanced company searchLink opens in new window

HAGAREMALL INVESTMENTS LIMITED

Company number 08009255

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2019 RP05 Registered office address changed to PO Box 4385, 08009255: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 PSC01 Notification of Affan Alamudi as a person with significant control on 1 July 2018
12 Jul 2018 PSC01 Notification of Reza Achmad Maulana as a person with significant control on 1 July 2018
12 Jul 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 May 2018
11 Jul 2018 PSC07 Cessation of Abdullah Alatas as a person with significant control on 23 May 2018
11 Jul 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 May 2018
11 Jul 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 May 2018
11 Jul 2018 PSC01 Notification of Reza Achmad Maulana as a person with significant control on 1 January 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
11 Jul 2018 PSC01 Notification of Affan Alamudi as a person with significant control on 1 January 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,000
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
23 May 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 May 2018
23 May 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 May 2018
23 May 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 May 2018
23 May 2018 PSC01 Notification of Abdullah Alatas as a person with significant control on 23 May 2018
23 May 2018 AP01 Appointment of Mr Abdullah Alatas as a director on 23 May 2018
23 May 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1872 196 High Road Wood Green London N22 8HH on 23 May 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Apr 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 April 2017
13 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates