- Company Overview for HATHORIC LIMITED (09367304)
- Filing history for HATHORIC LIMITED (09367304)
- People for HATHORIC LIMITED (09367304)
- More for HATHORIC LIMITED (09367304)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | TM01 | Termination of appointment of Genevieve Molloy as a director on 18 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 402 Moseley Road Birmingham B12 9AT England to 4 Hall Street Soham Ely CB7 5BS on 21 September 2020 | |
21 Sep 2020 | PSC07 | Cessation of Genevieve Molloy as a person with significant control on 18 September 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
16 Jan 2020 | AP01 | Appointment of Ms Genevieve Molloy as a director on 24 December 2019 | |
16 Jan 2020 | PSC01 | Notification of Genevieve Molloy as a person with significant control on 24 December 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Kristopher Trezise as a director on 24 December 2019 | |
16 Jan 2020 | PSC07 | Cessation of Kristopher Trezise as a person with significant control on 24 December 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
02 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Feb 2019 | AD01 | Registered office address changed from 4 Frank Street Failsworth Manchester M35 0BF England to 402 Moseley Road Birmingham B12 9AT on 2 February 2019 | |
02 Feb 2019 | AP01 | Appointment of Kristopher Trezise as a director on 2 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Jack Malcolm Collinson as a director on 2 February 2019 | |
02 Feb 2019 | PSC01 | Notification of Kristopher Trezise as a person with significant control on 2 February 2019 | |
02 Feb 2019 | PSC07 | Cessation of Jack Malcolm Collinson as a person with significant control on 2 February 2019 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | AP01 | Appointment of Jack Malcolm Collinson as a director on 1 March 2018 | |
08 Mar 2018 | PSC01 | Notification of Jack Malcolm Collinson as a person with significant control on 1 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Stephen Steva Katanic as a director on 1 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Stephen Steva Katanic as a person with significant control on 1 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
07 Nov 2017 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT |