Advanced company searchLink opens in new window

HYBRICK ESTATE AGENT LTD

Company number 14258443

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)
17 Dec 2024 AD01 Registered office address changed from 54 Beulah Road Thornton Heath Surrey CR7 8JF to 32 Tower Bridge Road London SE1 2UP on 17 December 2024
20 Nov 2024 PSC01 Notification of Zahrathul Sha as a person with significant control on 19 November 2024
20 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2024 TM01 Termination of appointment of Ilango Tawaraja as a director on 19 November 2024
19 Nov 2024 AD01 Registered office address changed from PO Box 4385 14258443 - Companies House Default Address Cardiff CF14 8LH to 54 Beulah Road Thornton Heath Surrey CR7 8JF on 19 November 2024
16 Nov 2024 PSC07 Cessation of Ilongo Tawaraja as a person with significant control on 16 November 2024
01 Nov 2024 RP09 Address of officer Mrs Zahrathul Firlah Sha changed to 14258443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 1 November 2024
28 Oct 2024 AD02 Register inspection address has been changed from 4th Floor, Silverstream House ,45 Fitzroy Street London W1T 6EB England to 4th Floor , Silverstream House 45 Fitzroy Street London W1T 6EB
28 Oct 2024 AD02 Sail address changed
27 Oct 2024 PSC07 Cessation of Zahrathul Firlah Sha as a person with significant control on 27 October 2024
27 Oct 2024 PSC01 Notification of Ilongo Tawaraja as a person with significant control on 27 October 2024
27 Oct 2024 AP01 Appointment of Mr Ilango Tawaraja as a director on 27 October 2024
26 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
26 Oct 2024 PSC04 Change of details for Mrs Zahrathul Firlah Sha as a person with significant control on 26 October 2024
25 Oct 2024 AD03 Register(s) moved to registered inspection location
25 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
11 Oct 2024 CS01 Confirmation statement made on 26 July 2024 with updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2024 AA Micro company accounts made up to 31 July 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 RP05 Registered office address changed to PO Box 4385, 14258443 - Companies House Default Address, Cardiff, CF14 8LH on 6 December 2023
04 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
11 Oct 2022 CERTNM Company name changed hybrick supermarket LTD\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
10 Oct 2022 CERTNM Company name changed hybrick estate agent LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01