Advanced company searchLink opens in new window

HATCH BUSINESS ACCELERATOR CIC

Company number 08791710

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 DS01 Application to strike the company off the register
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Aug 2020 AA Micro company accounts made up to 30 November 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 30 November 2017
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
18 May 2016 AA Total exemption full accounts made up to 30 November 2015
15 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
18 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Jul 2015 AD01 Registered office address changed from 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 July 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
30 Jan 2015 AP01 Appointment of Mr Stephan Jean-Claude Giraud-Prince as a director on 27 January 2015
30 Jan 2015 CERTNM Company name changed hatch growth C.I.C.\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
29 Jan 2015 TM01 Termination of appointment of Rupert James Prescot as a director on 27 January 2015
09 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
09 Dec 2014 CH01 Director's details changed for Mr Gerard Charles Paul Radford Walsh on 8 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Rupert James Prescot on 9 December 2014