- Company Overview for HASHTAG CLUB LTD (08560014)
- Filing history for HASHTAG CLUB LTD (08560014)
- People for HASHTAG CLUB LTD (08560014)
- More for HASHTAG CLUB LTD (08560014)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | TM01 | Termination of appointment of Colin Anthony Goldring as a director on 4 July 2014 | |
02 Nov 2015 | AD01 | Registered office address changed from 41 Springfield Road Chelmsford Essex CM2 6JE to 1 Hazeldown Villa High Road High Cross Ware Hertfordshire SG11 1AE on 2 November 2015 | |
15 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
06 Aug 2014 | AP01 | Appointment of Mr Charles Alexander Oakley as a director on 10 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 57 Rectory Wood Harlow CM20 1RF England on 8 July 2014 | |
04 Jul 2014 | CERTNM |
Company name changed gold legal LIMITED\certificate issued on 04/07/14
|
|
04 Jul 2014 | CONNOT | Change of name notice | |
07 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-07
|