(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Argyle Road Flat 1 London W13 0LW England on 9th November 2022 to 85 Cornwall Court Copley Close London W7 1JX
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX England on 8th March 2020 to 29 Argyle Road Flat 1 London W13 0LW
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 20th May 2019, company appointed a new person to the position of a secretary
filed on: 28th, May 2019
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 160 City Road London EC1V 2NX England on 14th March 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 1 Sopwith Avenue London E17 6TD England on 13th March 2019 to 160 City Road London EC1V 2NX
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 6-7 3rd Floor Alperton House Bridgewater Road Alperton HA0 1EH on 5th March 2019 to Flat 3 1 Sopwith Avenue London E17 6TD
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 16th May 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 591 London Road Cheam Sutton Surrey SM3 9AG on 16th August 2016 to Suite 6-7 3rd Floor Alperton House Bridgewater Road Alperton HA0 1EH
filed on: 16th, August 2016
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th October 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 591 London Road North Cheam Surrey SM3 9AG on 6th May 2015 to 591 London Road Cheam Sutton Surrey SM3 9AG
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O Highview Estates 13 Highview Parade Ilford Essex IG4 5EP on 27th April 2010
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hasting developments LIMITEDcertificate issued on 23/11/09
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2nd November 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 196 Ilford Lane Ilford Essex IG1 2LJ on 13th November 2009
filed on: 13th, November 2009
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/2008 from c/o patel & joachim LLP 390-398 high road ilford essex IG1 1TL united kingdom
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(15 pages)
|