|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2019
|
11 Feb 2019
Application to strike the company off the register
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Notification of Hacking Property Investments 2 Limited as a person with significant control on 23 May 2017
|
|
|
20 Jun 2018
|
20 Jun 2018
Cessation of Dianne Levinson as a person with significant control on 23 May 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Termination of appointment of Lindsey Mary Mabel Davies as a director on 23 May 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Dianne Levinson as a person with significant control on 23 May 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Registered office address changed from 438 Brighton Road South Croydon Surrey CR2 6AP to 73 Cornhill London EC3V 3QQ on 6 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Appointment of Ms Dianne Levinson as a director on 23 May 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Termination of appointment of Barry Noel Davies as a director on 23 May 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Termination of appointment of Lindsey Mary Mabel Davies as a secretary on 23 May 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Cessation of Barry Noel Davies as a person with significant control on 23 May 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Satisfaction of charge 1 in full
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
|
|
|
21 Apr 2014
|
21 Apr 2014
Annual return made up to 19 April 2014 with full list of shareholders
|