Advanced company searchLink opens in new window

HAZUR FASHION LTD

Company number 12014393

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2024 PSC01 Notification of Ruben Garcia Casinos as a person with significant control on 1 January 2024
05 Mar 2024 TM01 Termination of appointment of Adam Nemec as a director on 1 January 2024
09 Feb 2024 PSC07 Cessation of Adam Nemec as a person with significant control on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Atlas Building Oxgate Lane Office 107 London NW2 7HJ England to 4 Park Avenue London NW2 5AP on 9 February 2024
09 Feb 2024 AP01 Appointment of Mr Ruben Garcia Casinos as a director on 9 February 2024
06 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
17 May 2023 PSC01 Notification of Adam Nemec as a person with significant control on 5 May 2023
17 May 2023 AP01 Appointment of Mr Adam Nemec as a director on 5 May 2023
17 May 2023 PSC07 Cessation of Ruben Garcia Casinos as a person with significant control on 5 May 2023
17 May 2023 TM01 Termination of appointment of Ruben Garcia Casinos as a director on 5 May 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Jul 2022 PSC04 Change of details for Mr Ruben Garcia Casinos as a person with significant control on 1 July 2022
02 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
02 Jul 2022 CH01 Director's details changed for Mr Ruben Garcia Casinos on 1 July 2022
02 Jul 2022 AD01 Registered office address changed from 203-205 the Vale London W3 7QS England to Atlas Building Oxgate Lane Office 107 London NW2 7HJ on 2 July 2022
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
06 Sep 2021 AD01 Registered office address changed from Flat 70 Quadrant Court Empire Way Wembley HA9 0BY England to 203-205 the Vale London W3 7QS on 6 September 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
18 Aug 2021 TM01 Termination of appointment of Hassan Hatach Chairi as a director on 1 July 2021
18 Aug 2021 AP01 Appointment of Mr Ruben Garcia Casinos as a director on 1 July 2021
24 May 2021 AA Micro company accounts made up to 31 May 2020