Advanced company searchLink opens in new window

HAKUNA FOODS LIMITED

Company number 09205496

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 PSC04 Change of details for Ms Victoria Alice Knight-Copeman as a person with significant control on 22 March 2023
23 Mar 2023 CH01 Director's details changed for Ms Victoria Alice Knight-Copeman on 22 March 2023
22 Mar 2023 PSC04 Change of details for Miss Annabel Wray as a person with significant control on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Miss Annabel Wray on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 22 March 2023
23 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 PSC04 Change of details for a person with significant control
03 May 2022 CH01 Director's details changed
04 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Jan 2020 AD01 Registered office address changed from Bedford Heights Manton Lane Bedford Beds MK41 7PH to 25-27 Church Street Rushden NN10 9YU on 8 January 2020
05 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 12
17 Aug 2018 PSC04 Change of details for Miss Annabel Wray as a person with significant control on 17 August 2018
17 Aug 2018 PSC01 Notification of Victoria Alice Knight-Copeman as a person with significant control on 17 August 2018
17 Aug 2018 AP01 Appointment of Ms Victoria Alice Knight-Copeman as a director on 17 August 2018
17 Aug 2018 TM01 Termination of appointment of Colin Malcolm Wray as a director on 17 August 2018
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017