Advanced company searchLink opens in new window

HAIL & NASH LTD

Company number 12252882

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 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2024 DS01 Application to strike the company off the register
11 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
16 May 2022 AA Micro company accounts made up to 31 October 2021
17 Feb 2022 PSC01 Notification of Katie Walters as a person with significant control on 4 February 2022
17 Feb 2022 PSC08 Notification of a person with significant control statement
17 Feb 2022 PSC07 Cessation of Lily-Rose Carter as a person with significant control on 4 February 2022
17 Feb 2022 TM01 Termination of appointment of Lily-Rose Carter as a director on 4 February 2022
20 Jan 2022 AD01 Registered office address changed from Suite 89 Maddison House High Street Croydon CR9 1DF England to Kemp House 160 City Road London EC1V 2NX on 20 January 2022
14 Jan 2022 AP01 Appointment of Miss Katie Ann Walters as a director on 14 January 2022
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 May 2021 AD01 Registered office address changed from 1104 London Road London SW16 4DT England to Suite 89 Maddison House High Street Croydon CR9 1DF on 27 May 2021
27 Mar 2021 TM01 Termination of appointment of Michaela Walters as a director on 20 March 2021
27 Mar 2021 PSC07 Cessation of Michaela Walters as a person with significant control on 20 March 2021
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
09 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-09
  • GBP 2