HAZMOLGRAY LIMITED

Flat 2 Number 24 Finsbury Park Road, London, N4 2JZ, London
StatusACTIVE
Company No.04962408
CategoryPrivate Limited Company
Incorporated13 Nov 2003
Age20 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hazell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Anne Lloyd

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aqib Kadar

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aqib Kadar

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Abdool Hameed Moolla

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aqib Kadar

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdool Moolla

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Aqib Kadar

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/07; change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SHADE GREENER (F14) LLP

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

CCTVFIRST LIMITED

MERLIN HOUSE STATION ROAD,RICHMOND,DL10 7SE

Number:11854576
Status:ACTIVE
Category:Private Limited Company

E-COMMERCE HOLDINGS LTD

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

SONAL PATEL LTD

178 FREDERICK ROAD,ASTON,B6 6DG

Number:10292990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source