Advanced company searchLink opens in new window

HBAKL123 LIMITED

Company number 02937997

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 TM01 Termination of appointment of James Forrester Spragg as a director on 31 March 2021
11 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
01 Dec 2020 AD01 Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
10 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/05/19
11 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/05/19
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Dec 2019 AP01 Appointment of Mr Adrian Walker as a director on 6 December 2019
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
20 May 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019
08 May 2019 TM01 Termination of appointment of Stephen Richards as a director on 30 April 2019
08 Apr 2019 AA Full accounts made up to 27 May 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
06 Jun 2018 PSC02 Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016
06 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 6 June 2018
10 Apr 2018 AA Full accounts made up to 28 May 2017
05 Sep 2017 TM01 Termination of appointment of Timothy John Doubleday as a director on 21 June 2017
05 Sep 2017 AP03 Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates