Advanced company searchLink opens in new window

HESSETT SELECT LTD

Company number 09310934

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 AD01 Registered office address changed from 66a Kingsley Road Hounslow TW3 1QA United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 November 2021
29 Nov 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 November 2021
29 Nov 2021 PSC07 Cessation of Inacio Mascarenhas as a person with significant control on 29 November 2021
29 Nov 2021 DS01 Application to strike the company off the register
29 Nov 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Inacio Mascarenhas as a director on 29 November 2021
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 AD01 Registered office address changed from 71, Redmires Court Manchester M5 4UT United Kingdom to 66a Kingsley Road Hounslow TW3 1QA on 10 December 2020
10 Dec 2020 PSC01 Notification of Inacio Mascarenhas as a person with significant control on 16 November 2020
10 Dec 2020 PSC07 Cessation of Ionel Mereuta as a person with significant control on 16 November 2020
10 Dec 2020 AP01 Appointment of Mr Inacio Mascarenhas as a director on 16 November 2020
10 Dec 2020 TM01 Termination of appointment of Ionel Mereuta as a director on 16 November 2020
23 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 30 November 2019
16 Mar 2020 AD01 Registered office address changed from 17 Bodiam Court Maidstone ME16 8LZ United Kingdom to 71, Redmires Court Manchester M5 4UT on 16 March 2020
13 Mar 2020 PSC01 Notification of Ionel Mereuta as a person with significant control on 3 March 2020
13 Mar 2020 PSC07 Cessation of Mahir Khattak as a person with significant control on 3 March 2020
13 Mar 2020 AP01 Appointment of Mr Ionel Mereuta as a director on 3 March 2020
13 Mar 2020 TM01 Termination of appointment of Mahir Khattak as a director on 3 March 2020
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
21 Oct 2019 AD01 Registered office address changed from 26 Manor Road Dinnington Sheffield S25 2QL United Kingdom to 17 Bodiam Court Maidstone ME16 8LZ on 21 October 2019