- Company Overview for HAZUR FASHION LTD (12014393)
- Filing history for HAZUR FASHION LTD (12014393)
- People for HAZUR FASHION LTD (12014393)
- More for HAZUR FASHION LTD (12014393)
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 |