Advanced company searchLink opens in new window

HASTEE LIMITED

Company number 11624162

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 AM10 Administrator's progress report
16 Jan 2023 AM23 Notice of move from Administration to Dissolution
29 Nov 2022 AM02 Statement of affairs with form AM02SOA
12 Aug 2022 AM03 Statement of administrator's proposal
12 Jul 2022 AM06 Notice of deemed approval of proposals
08 Jul 2022 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 8 July 2022
05 Jul 2022 AM03 Statement of administrator's proposal
22 Jun 2022 AM01 Appointment of an administrator
13 May 2022 TM01 Termination of appointment of James Douglas Herbert as a director on 29 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Mar 2022 AP01 Appointment of Gustavo Diquez as a director on 15 March 2022
22 Mar 2022 AP01 Appointment of Fadi Elias Hallak as a director on 15 March 2022
11 Jan 2022 TM01 Termination of appointment of Charles Gallagher-Powell as a director on 7 January 2022
05 Jan 2022 TM01 Termination of appointment of Eric Geoffrey Unwin as a director on 31 December 2021
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 17/12/2020
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2021 AP01 Appointment of Mr Jaime Jimenez Moreno as a director on 18 December 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 3.343389
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 PSC04 Change of details for Mr James Douglas Herbert as a person with significant control on 6 September 2020
04 Nov 2020 CH01 Director's details changed for Mr James Douglas Herbert on 6 September 2020
15 Oct 2020 MA Memorandum and Articles of Association