Advanced company searchLink opens in new window

HASTINGS FULFILMENT LTD

Company number 09397402

Filter by category

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)
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2023 DS01 Application to strike the company off the register
07 Sep 2022 CH03 Secretary's details changed for Richard Herbert on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Richard Anthony Herbert on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Beatrice Close Hastings TN34 1BY on 7 September 2022
12 Aug 2021 CH03 Secretary's details changed for Richard Herbert on 12 August 2021
12 Aug 2021 CH01 Director's details changed for Mr Richard Herbert on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 4 Beatrice Close Hastings TN34 1BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2021
17 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Beatrice Close Hastings TN34 1BY on 17 June 2021
06 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 CH01 Director's details changed for Mr Richard Herbert on 21 August 2020
21 Aug 2020 CH03 Secretary's details changed for Richard Herbert on 21 August 2020
18 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 January 2019
12 Jun 2019 CH03 Secretary's details changed for Richard Herbert on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Richard Herbert on 12 June 2019
10 Apr 2019 AD01 Registered office address changed from 4 Beatrice Close Hastings TN34 1BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 April 2019
08 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Beatrice Close Hastings TN34 1BY on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Richard Herbert as a person with significant control on 8 March 2019
18 Feb 2019 AA Micro company accounts made up to 31 January 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off