Advanced company searchLink opens in new window

HASTINGS PLAZA LTD

Company number 09115755

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
12 Jul 2021 PSC04 Change of details for Mrs Susan Sebire as a person with significant control on 12 July 2021
04 May 2021 PSC04 Change of details for Mrs Susan Sebire as a person with significant control on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom to Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Kenneth Charles Gunbie on 4 May 2021
07 Apr 2021 PSC04 Change of details for Mrs Susan Sebire as a person with significant control on 6 April 2021
07 Apr 2021 PSC04 Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021
07 Apr 2021 AD01 Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
29 May 2019 PSC01 Notification of Susan Sebire as a person with significant control on 2 July 2016
29 May 2019 PSC01 Notification of Kenneth Charles Gunbie as a person with significant control on 6 April 2016
25 Apr 2019 PSC04 Change of details for a person with significant control
24 Apr 2019 CH01 Director's details changed for Mr Kenneth Charles Gunbie on 24 April 2019
24 Apr 2019 PSC07 Cessation of Christopher Sebire as a person with significant control on 2 July 2016
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates