DOWN THE HATCH LIMITED
Status | DISSOLVED |
Company No. | 05879998 |
Category | Private Limited Company |
Incorporated | 18 Jul 2006 |
Age | 17 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 11 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dorota cook / 18/07/2009
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / attol cook / 18/07/2009
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
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
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Some Companies
ACADEMY MANAGED RESOURCING LIMITED
1 CARNEGIE ROAD,BERKSHIRE,RG14 5DJ
Number: | 05008123 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
13A CHERRY ROAD,WISBECH,PE13 3PJ
Number: | 11163584 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 11450902 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CLARENDON COURT SIDMOUTH ROAD,LONDON,NW2 5HD
Number: | 11891506 |
Status: | ACTIVE |
Category: | Private Limited Company |