Advanced company searchLink opens in new window

HACKNEY GAZETTE LIMITED

Company number 01901939

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
23 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
24 Oct 2019 AP01 Appointment of Mr Nicholas David Steven-Jones as a director on 2 October 2019
10 Oct 2019 TM01 Termination of appointment of Brian Gerard Mccarthy as a director on 30 September 2019
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 1.00
17 Dec 2018 CAP-SS Solvency Statement dated 13/12/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 CC04 Statement of company's objects
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,004
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 42,004
01 Dec 2014 AP01 Appointment of Miss Tara Cross as a director on 24 November 2014
01 Dec 2014 TM01 Termination of appointment of John Oliver Ellison as a director on 24 November 2014
04 Aug 2014 TM01 Termination of appointment of Adrian Dion Jeakings as a director on 31 July 2014