Advanced company searchLink opens in new window

BLUE HACKLE LIMITED

Company number 05125439

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2020
29 Sep 2022 AD01 Registered office address changed from 170 Draycott Avenue Harrow HA3 0BZ England to C/O Mavani Shah & Co., 2nd Floor Amba House 15 College Road Harrow HA1 1BA on 29 September 2022
16 Dec 2021 AA Micro company accounts made up to 31 December 2019
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2018
16 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
29 Feb 2020 TM01 Termination of appointment of William Glen Guthrie Mcgill as a director on 24 February 2020
29 Feb 2020 TM02 Termination of appointment of Hexagon Tds Limited as a secretary on 24 February 2020
29 Feb 2020 AD01 Registered office address changed from 10 Finsbury Square London EC2A 1AF United Kingdom to 170 Draycott Avenue Harrow HA3 0BZ on 29 February 2020
24 Feb 2020 AP01 Appointment of Mr Ibrahim Nichola Ibrahim Akel as a director on 24 February 2020
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates