Advanced company searchLink opens in new window

HATHORIC LIMITED

Company number 09367304

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 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