Advanced company searchLink opens in new window

HSLEGALCONSULTANCY LTD

Company number 08645542

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 CS01 Confirmation statement made on 27 October 2018 with updates
22 Oct 2018 AD01 Registered office address changed from 328 High Road Romford Essex RM6 6AJ United Kingdom to 120 Lavender Hill Enfield Middlsesx EN2 0RQ on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Ms Hatice Saglam on 1 October 2018
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2018 AA Micro company accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with updates
23 Jan 2018 CH01 Director's details changed for Ms Hatice Saglam on 21 November 2017
23 Jan 2018 AD01 Registered office address changed from 96 Avondale Road Bromley Kent BR1 4EZ to 328 High Road Romford Essex RM6 6AJ on 23 January 2018
23 Jan 2018 PSC04 Change of details for Ms Hatice Saglam as a person with significant control on 21 November 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Micro company accounts made up to 31 August 2016
25 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
27 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
28 Aug 2015 AA Micro company accounts made up to 31 August 2014
23 Jan 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
27 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
02 Sep 2013 CH03 Secretary's details changed for Mr Semih Burak Saglam on 2 September 2013
12 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted