- Company Overview for HATKE LTD (12105830)
- Filing history for HATKE LTD (12105830)
- People for HATKE LTD (12105830)
- More for HATKE LTD (12105830)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | AD01 | Registered office address changed from C/O Golder Baqa Baker's Row London EC1R 3DB England to 14 Logan Close Hounslow TW4 7BX on 3 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | PSC01 | Notification of Gunjan Sarang as a person with significant control on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr Gunjan Sarang as a director on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Pranay Arlecar as a director on 6 May 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Pranay Arlecar as a director on 23 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Gunjan Sarang as a person with significant control on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Gunjan Sarang as a director on 23 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 148 Great West Road Hounslow TW5 9AP England to C/O Golder Baqa Baker's Row London EC1R 3DB on 11 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from 59 Atria Bath Road Slough SL1 4BF England to 148 Great West Road Hounslow TW5 9AP on 6 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 14 Logan Close Hounslow TW4 7BX England to 59 Atria Bath Road Slough SL1 4BF on 24 February 2020 | |
16 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-16
|