- Company Overview for HANKYZ LIMITED (08202765)
- Filing history for HANKYZ LIMITED (08202765)
- People for HANKYZ LIMITED (08202765)
- More for HANKYZ LIMITED (08202765)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
19 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
19 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
19 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
09 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
09 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
27 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
04 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
29 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
15 Nov 2017 | AP01 | Appointment of Mr Marc Paul Stiff as a director on 3 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
15 Sep 2017 | AD01 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 15 September 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Mrs Catherine Stiff on 1 January 2015 |