Advanced company searchLink opens in new window

HADENVIEW LIMITED

Company number 11225961

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2022 AA Micro company accounts made up to 28 February 2021
25 Jan 2022 CS01 Confirmation statement made on 7 May 2021 with no updates
28 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 AA Accounts for a dormant company made up to 28 February 2020
07 May 2020 PSC01 Notification of Joey Garande as a person with significant control on 7 May 2020
07 May 2020 AP01 Appointment of Mr Joey Garande as a director on 7 May 2020
07 May 2020 TM01 Termination of appointment of Ceri Richard John as a director on 7 May 2020
07 May 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 7 May 2020
07 May 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 61-63 Riverside Road Norwich NR1 1SR on 7 May 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
18 Mar 2019 PSC01 Notification of Ceri John as a person with significant control on 11 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Ceri Richard John on 11 March 2019
12 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 12 March 2019
26 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-26
  • GBP 2