HATSLOCHA ESTATES LIMITED

08827714
115 CRAVEN PARK ROAD LONDON ENGLAND N15 6BL

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2023 accounts Annual Accounts 7 Buy now
19 Jan 2023 accounts Annual Accounts 8 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jan 2023 restoration Administrative Restoration Company 3 Buy now
09 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 accounts Annual Accounts 9 Buy now
08 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2019 accounts Annual Accounts 9 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2017 officers Termination of appointment of director (Malke Schreiber) 1 Buy now
21 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 officers Appointment of director (Mrs Esther Schvirtz) 2 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2014 mortgage Registration of a charge 9 Buy now
12 Dec 2014 mortgage Registration of a charge 9 Buy now
24 Nov 2014 mortgage Registration of a charge 5 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
20 Oct 2014 officers Appointment of director (Mrs Malke Schreiber) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Chaim Chaim Reiner) 1 Buy now
17 Feb 2014 mortgage Registration of a charge 36 Buy now
04 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 incorporation Incorporation Company 7 Buy now