- Company Overview for HATTIE & FLORA LIMITED (07989099)
- Filing history for HATTIE & FLORA LIMITED (07989099)
- People for HATTIE & FLORA LIMITED (07989099)
- Insolvency for HATTIE & FLORA LIMITED (07989099)
- More for HATTIE & FLORA LIMITED (07989099)
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) |
---|---|---|---|
10 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2020 | AD01 | Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 17 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 64 Abbots Avenue West St Albans AL1 2LB to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 February 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from 64 Abbots Avenue West St Albans Hertfordshire AL1 2LB England to 64 Abbots Avenue West St Albans AL1 2LB on 21 November 2019 | |
20 Nov 2019 | LIQ02 | Statement of affairs | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Jodie Mitchell on 28 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Harriet Creedy-Crockford on 28 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
16 Jan 2019 | CH01 | Director's details changed for Harriet Creedy-Crockford on 16 January 2019 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Harriet Creedy-Crockford on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Jodie Gardner on 15 March 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
15 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 10F Britannia Estates Leagrave Road Luton Bedfordshire LU3 1RJ England to 64 Abbots Avenue West St Albans Hertfordshire AL1 2LB on 25 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Jodie Gardner as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC01 | Notification of Harriet Creedy-Crockford as a person with significant control on 6 April 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Jodie Gardner on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Harriet Creedy on 22 March 2017 |