- Company Overview for HESSETT SELECT LTD (09310934)
- Filing history for HESSETT SELECT LTD (09310934)
- People for HESSETT SELECT LTD (09310934)
- More for HESSETT SELECT LTD (09310934)
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 |