- Company Overview for HATHAWAY HOUSE LTD (10845203)
- Filing history for HATHAWAY HOUSE LTD (10845203)
- People for HATHAWAY HOUSE LTD (10845203)
- More for HATHAWAY HOUSE LTD (10845203)
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) |
---|---|---|---|
08 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2024 | AA | Micro company accounts made up to 30 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 30 May 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
06 Jun 2022 | CH01 | Director's details changed for Mr Stephen Boyd Douglas on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 1489 1489 High Road London N20 9PJ United Kingdom to 15 Mapesbury Road (Garden Flat) London NW2 4HX on 6 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 24a Longley Road Rainham Gillingham Kent ME8 7RU United Kingdom to 1489 1489 High Road London N20 9PJ on 8 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
16 Apr 2019 | AAMD | Amended micro company accounts made up to 31 May 2018 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Aug 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
18 Jul 2018 | PSC07 | Cessation of Lillian Moshe as a person with significant control on 16 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Lillian Moshe as a director on 16 August 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|