- Company Overview for RESTORATION HACKNEY LIMITED (08964022)
- Filing history for RESTORATION HACKNEY LIMITED (08964022)
- People for RESTORATION HACKNEY LIMITED (08964022)
- Charges for RESTORATION HACKNEY LIMITED (08964022)
- More for RESTORATION HACKNEY LIMITED (08964022)
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) |
---|---|---|---|
01 Jul 2020 | PSC04 | Change of details for Mr Edward Alfred James Clothier as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr James Paul Gerrard as a person with significant control on 1 July 2020 | |
01 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
14 Nov 2018 | MR01 | Registration of charge 089640220010, created on 1 November 2018 | |
07 Aug 2018 | MR04 | Satisfaction of charge 089640220003 in full | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2018 | PSC01 | Notification of James Paul Gerrard as a person with significant control on 6 April 2016 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY to 160 Brick Lane London Greater London E1 6RU on 7 December 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Edward Alfred James Clothier on 26 January 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | MR01 | Registration of charge 089640220009, created on 18 April 2016 | |
22 Apr 2016 | MR01 | Registration of charge 089640220008, created on 18 April 2016 | |
22 Apr 2016 | MR01 | Registration of charge 089640220007, created on 18 April 2016 | |
15 Apr 2016 | MR04 | Satisfaction of charge 089640220001 in full | |
15 Apr 2016 | MR04 | Satisfaction of charge 089640220002 in full | |
01 Dec 2015 | CH01 | Director's details changed for Mr Edward Alfred James Clothier on 13 November 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |