- Company Overview for HANNAH OLDFIELD LIMITED (13709709)
- Filing history for HANNAH OLDFIELD LIMITED (13709709)
- People for HANNAH OLDFIELD LIMITED (13709709)
- More for HANNAH OLDFIELD LIMITED (13709709)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | AD01 | Registered office address changed from 10 the Triangle Nottingham NG2 1AE England to 80 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LX on 17 August 2022 | |
17 Aug 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 80 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LX England to 10 the Triangle Nottingham NG2 1AE on 22 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
27 May 2022 | PSC01 | Notification of Lacie Wilks as a person with significant control on 29 October 2021 | |
27 May 2022 | AP01 | Appointment of Miss Lacie Wilks as a director on 28 October 2021 | |
27 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 80 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LX on 27 May 2022 | |
25 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 24 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 24 May 2022 | |
21 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2021 | |
28 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-28
|