Advanced company searchLink opens in new window

HATHSTONE LTD

Company number 12336161

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-27
  • GBP 1