- Company Overview for HATHSTONE LTD (12336161)
- Filing history for HATHSTONE LTD (12336161)
- People for HATHSTONE LTD (12336161)
- More for HATHSTONE LTD (12336161)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2024 | DS01 | Application to strike the company off the register | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 28 February 2022 | |
14 Dec 2021 | PSC04 | Change of details for Mr Martin Ian Stone as a person with significant control on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Martin Ian Stone on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House Bell Lane Office Village Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
29 Sep 2020 | CH01 | Director's details changed for Mr Martin Ian Stone on 7 September 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Martin Ian Stone as a person with significant control on 7 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House Bell Lane Office Village Amersham Buckinghamshire HP6 6FA on 29 September 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Martin Ian Stone on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Martin Ian Stone as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Heronswood Welders Lane Chalfont St. Peter Gerrards Cross SL9 8TU England to C/O Wilkins Kennedy Anglo House Bell Lane Office Village Amersham Buckinghamshire HP6 6FA on 7 February 2020 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|