- Company Overview for HASTINGS FULFILMENT LTD (09397402)
- Filing history for HASTINGS FULFILMENT LTD (09397402)
- People for HASTINGS FULFILMENT LTD (09397402)
- More for HASTINGS FULFILMENT LTD (09397402)
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 |