- Company Overview for HYBRICK ESTATE AGENT LTD (14258443)
- Filing history for HYBRICK ESTATE AGENT LTD (14258443)
- People for HYBRICK ESTATE AGENT LTD (14258443)
- Registers for HYBRICK ESTATE AGENT LTD (14258443)
- More for HYBRICK ESTATE AGENT LTD (14258443)
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
|
|
10 Oct 2022 | CERTNM |
Company name changed hybrick estate agent LTD\certificate issued on 10/10/22
|