- Company Overview for HASSAN ENTERPRICE LIMITED (11980967)
- Filing history for HASSAN ENTERPRICE LIMITED (11980967)
- People for HASSAN ENTERPRICE LIMITED (11980967)
- More for HASSAN ENTERPRICE LIMITED (11980967)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | AD01 | Registered office address changed from 10 Swindon Close Seven Kings Ilford IG3 8BQ to 52 Alexandra Road Enfield EN3 7EH on 5 November 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
24 Feb 2021 | TM01 | Termination of appointment of Engin Sanver as a director on 20 February 2020 | |
24 Feb 2021 | PSC07 | Cessation of Engin Sanver as a person with significant control on 20 February 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Jonas Kundrotas as a director on 14 December 2019 | |
24 Feb 2021 | PSC01 | Notification of Jonas Kundrotas as a person with significant control on 14 December 2019 | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
02 Feb 2021 | AP01 | Appointment of Mr Engin Sanver as a director on 14 August 2019 | |
02 Feb 2021 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
02 Feb 2021 | PSC01 | Notification of Engin Sanver as a person with significant control on 14 August 2019 | |
02 Feb 2021 | TM01 | Termination of appointment of Gulaid Hassan Abdi as a director on 14 August 2019 | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
13 Jan 2021 | PSC07 | Cessation of Gulaid Hassan Abdi as a person with significant control on 14 August 2019 | |
05 Jan 2021 | AD01 | Registered office address changed from 2 Long Meadow Way Canterbury CT2 7BT England to 10 Swindon Close Seven Kings Ilford IG3 8BQ on 5 January 2021 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|