- Company Overview for HATCH BUSINESS ACCELERATOR CIC (08791710)
- Filing history for HATCH BUSINESS ACCELERATOR CIC (08791710)
- People for HATCH BUSINESS ACCELERATOR CIC (08791710)
- More for HATCH BUSINESS ACCELERATOR CIC (08791710)
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
|
|
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
|
|
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
|
|
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 |