HAZMOLGRAY LIMITED
Status | ACTIVE |
Company No. | 04962408 |
Category | Private Limited Company |
Incorporated | 13 Nov 2003 |
Age | 20 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HAZMOLGRAY LIMITED is an active private limited company with number 04962408. It was incorporated 20 years, 7 months, 7 days ago, on 13 November 2003. The company address is Flat 2 Number 24 Finsbury Park Road, London, N4 2JZ, London.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Kim Mai Nguyen
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-22
Officer name: Miss Kim Mai Nguyen
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-22
Officer name: Thomas Brind
Documents
Termination secretary company with name termination date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Brind
Termination date: 2021-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Brind
Cessation date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Notification of a person with significant control
Date: 08 Nov 2020
Action Date: 08 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Ann Lloyd
Notification date: 2020-11-08
Documents
Withdrawal of a person with significant control statement
Date: 08 Nov 2020
Action Date: 08 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 22 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Thomas Brind
Change date: 2017-04-18
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change person secretary company with change date
Date: 26 Nov 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-01
Officer name: Ian Thomas Brind
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Thomas Brind
Change date: 2017-04-18
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 03 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdool Hameed Moola
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Brind
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Termination secretary company with name termination date
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-19
Officer name: Abdool Hameed Moolla
Documents
Appoint person secretary company with name date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-19
Officer name: Ian Thomas Brind
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-25
Old address: 44 Hillcrest Road Nailsea North Somerset BS48 2JA
New address: Flat 2 Number 24 Finsbury Park Road London London N4 2JZ
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Thomas Brind
Appointment date: 2014-07-10
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 01 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Hazell
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Anne Lloyd
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aqib Kadar
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aqib Kadar
Documents
Appoint person secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Abdool Hameed Moolla
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type dormant
Date: 12 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aqib Kadar
Documents
Termination secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abdool Moolla
Documents
Appoint person secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Aqib Kadar
Documents
Accounts with accounts type dormant
Date: 09 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; change of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 22/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ
Documents
Some Companies
STERLING HOUSE MAPLE COURT,TANKERSLEY,S75 3DP
Number: | OC389181 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BENTLEY DESIGN & MANAGEMENT LTD
PYLEWELL PILTON GREEN,SWANSEA,SA3 1PQ
Number: | 08849241 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE STATION ROAD,RICHMOND,DL10 7SE
Number: | 11854576 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11858070 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE SCHOOL OF ENGLISH LIMITED
188 LONDON ROAD,KENT,CT14 9PW
Number: | 07118649 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 FREDERICK ROAD,ASTON,B6 6DG
Number: | 10292990 |
Status: | ACTIVE |
Category: | Private Limited Company |