- Company Overview for HASTINGS PLAZA LTD (09115755)
- Filing history for HASTINGS PLAZA LTD (09115755)
- People for HASTINGS PLAZA LTD (09115755)
- More for HASTINGS PLAZA LTD (09115755)
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 |