- Company Overview for HACKNESS LOGISTICS LTD (09067675)
- Filing history for HACKNESS LOGISTICS LTD (09067675)
- People for HACKNESS LOGISTICS LTD (09067675)
- More for HACKNESS LOGISTICS LTD (09067675)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 9 January 2023 | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 January 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
10 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from 6 Balmer Drive Manchester M23 2YQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 April 2021 | |
16 Apr 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 April 2021 | |
16 Apr 2021 | PSC07 | Cessation of Declan Conway as a person with significant control on 16 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 April 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Declan Conway as a director on 16 April 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from 572 Oxford Road Reading RG30 1EG United Kingdom to 6 Balmer Drive Manchester M23 2YQ on 31 December 2020 | |
31 Dec 2020 | PSC01 | Notification of Declan Conway as a person with significant control on 9 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Nawas Iftichar as a person with significant control on 9 December 2020 | |
31 Dec 2020 | AP01 | Appointment of Mr Declan Conway as a director on 9 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Nawas Iftichar as a director on 9 December 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 16 Weedon Road Aylesbury HP19 9PE United Kingdom to 572 Oxford Road Reading RG30 1EG on 15 September 2020 | |
15 Sep 2020 | PSC01 | Notification of Nawas Iftichar as a person with significant control on 27 August 2020 |