DOWN THE HATCH LIMITED

30 South Western Crescent, Poole, BH14 8RR, England
StatusDISSOLVED
Company No.05879998
CategoryPrivate Limited Company
Incorporated18 Jul 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 24 days

SUMMARY

DOWN THE HATCH LIMITED is an dissolved private limited company with number 05879998. It was incorporated 17 years, 10 months, 11 days ago, on 18 July 2006 and it was dissolved 2 years, 1 month, 24 days ago, on 05 April 2022. The company address is 30 South Western Crescent, Poole, BH14 8RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Old address: Flat 7 100 Stanley Road Bournemouth BH1 4SE England

Change date: 2020-10-14

New address: 30 South Western Crescent Poole BH14 8RR

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: 319 Holdenhurst Road Bournemouth Dorset BH8 8BT

Change date: 2018-07-24

New address: Flat 7 100 Stanley Road Bournemouth BH1 4SE

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorota Cook

Termination date: 2015-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorota Cook

Termination date: 2015-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-02

Officer name: Mr Krzysztof Starzec

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Attol Cook

Termination date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Krzysztof Starzec

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Attol Cook

Change date: 2012-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorota Cook

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorota Cook

Change date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dorota cook / 18/07/2009

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / attol cook / 18/07/2009

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: 2 fountain court, 13 the avenue, poole, dorset, BH13 6EZ

Documents

View document PDF

Incorporation company

Date: 18 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY MANAGED RESOURCING LIMITED

1 CARNEGIE ROAD,BERKSHIRE,RG14 5DJ

Number:05008123
Status:ACTIVE
Category:Private Limited Company

AL4ALL LTD

39 GLENDALE GARDENS,WEMBLEY,HA9 8PR

Number:10072799
Status:ACTIVE
Category:Private Limited Company

BBE FINANCIAL CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11064143
Status:ACTIVE
Category:Private Limited Company

EVGHENI GRIGORIEV LIMITED

13A CHERRY ROAD,WISBECH,PE13 3PJ

Number:11163584
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FF BUILDING & JOINERY LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:11450902
Status:ACTIVE
Category:Private Limited Company

RED DIAMOND INTERNATIONAL LTD

84 CLARENDON COURT SIDMOUTH ROAD,LONDON,NW2 5HD

Number:11891506
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