Advanced company searchLink opens in new window

HOOK HAND CAR WASH LTD

Company number 11507254

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)
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AA Micro company accounts made up to 26 February 2022
25 May 2023 AA01 Previous accounting period shortened from 26 February 2023 to 25 February 2023
18 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
27 Feb 2023 AA01 Current accounting period shortened from 27 February 2022 to 26 February 2022
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
30 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
17 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
28 May 2021 AA Micro company accounts made up to 31 August 2020
03 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 August 2019
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
17 Apr 2020 AD01 Registered office address changed from 46 Coleridge Avenue Sutton SM1 3RQ United Kingdom to 146-148 Hook Road Surbiton KT6 5BZ on 17 April 2020
15 Apr 2020 PSC01 Notification of Alban Krasniqi as a person with significant control on 7 August 2019
15 Apr 2020 PSC07 Cessation of Xhavit Krasniqi as a person with significant control on 7 August 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Apr 2020 AP01 Appointment of Mr Alban Krasniqi as a director on 7 August 2019
13 Apr 2020 TM01 Termination of appointment of Xhavit Krasniqi as a director on 7 August 2019
06 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-15
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted