- Company Overview for HAGAREMALL INVESTMENTS LIMITED (08009255)
- Filing history for HAGAREMALL INVESTMENTS LIMITED (08009255)
- People for HAGAREMALL INVESTMENTS LIMITED (08009255)
- More for HAGAREMALL INVESTMENTS LIMITED (08009255)
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
|
|
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
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 |