Advanced company searchLink opens in new window

HACKNEY WICK ARTS & MUSIC LIMITED

Company number 08571550

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2020 DS01 Application to strike the company off the register
16 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Apr 2017 AA Micro company accounts made up to 30 June 2016
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Mar 2017 AD01 Registered office address changed from 117 Wallis Road London E9 5LN to 42 Weston Street London SE1 3QD on 28 March 2017
20 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Mr Sebastian Harry Glover on 1 February 2015
23 Mar 2015 CH03 Secretary's details changed for Mr Sebastian Glover on 1 February 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Nov 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
25 Jun 2014 TM01 Termination of appointment of Daniel Cohen as a director
06 Feb 2014 AP01 Appointment of Mr Daniel Cohen as a director
20 Dec 2013 CERTNM Company name changed hackney wick arts & music LIMITED LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
30 Jul 2013 TM01 Termination of appointment of Daniel Cohen as a director
17 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-17
  • GBP 2