- Company Overview for HOWARDHAZE LIMITED (08844924)
- Filing history for HOWARDHAZE LIMITED (08844924)
- People for HOWARDHAZE LIMITED (08844924)
- More for HOWARDHAZE LIMITED (08844924)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 July 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Unit 4 the High Cross Centre Fountayne Road London N15 4QN England to 62 Rathfern Road London SE6 4NL on 7 October 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 42 Ability Plaza Arbutus Street London E8 4DT England to Unit 4 the High Cross Centre Fountayne Road London N15 4QN on 20 March 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Kerr Aitchison on 18 February 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Kerr William Aitchinson on 18 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from C/O Unit 4 the High Cross Centre Tottenham Hale London N15 4QL England to 42 Ability Plaza Arbutus Street London E8 4DT on 20 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Kerr Aitchison on 18 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of William Aitchinson as a director on 18 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Kerr Aitchison as a director on 18 February 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from C/O Trilogy-It 150 the Minories London London EC3N 1LS to 42 Ability Plaza Arbutus Street London E8 4DT on 19 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Philip Maccleod as a director on 19 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Kerr William Aitchinson as a director on 18 February 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Feb 2014 | AD01 | Registered office address changed from 85 Shelson Avenue Lower Feltham Middlesex TW13 4QT England on 7 February 2014 | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|