Advanced company searchLink opens in new window

HATIK LTD

Company number 09041202

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 CH01 Director's details changed for Mr Stephanus Janke on 1 June 2015
17 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
21 May 2014 AD01 Registered office address changed from 69a Brent Street London NW4 2EA England on 21 May 2014
21 May 2014 AD01 Registered office address changed from 101 Windermere Avenue Finchley London N3 3RB United Kingdom on 21 May 2014
15 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-15
  • GBP 100