THE HOUR GLASS (CATERING & BARS) LIMITED

12e Manor Road, London, N16 5SA
StatusDISSOLVED
Company No.06280707
CategoryPrivate Limited Company
Incorporated15 Jun 2007
Age16 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years16 days

SUMMARY

THE HOUR GLASS (CATERING & BARS) LIMITED is an dissolved private limited company with number 06280707. It was incorporated 16 years, 11 months, 1 day ago, on 15 June 2007 and it was dissolved 16 days ago, on 30 April 2024. The company address is 12e Manor Road, London, N16 5SA.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Long

Change date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-21

Officer name: Mr Christopher Morley Long

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Deborah Long

Change date: 2020-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Long

Change date: 2020-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Morley Long

Change date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Mr Christopher Morley Long

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Mrs Deborah Long

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Morley Long

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deborah Long

Change date: 2017-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-04

Officer name: Mr Deborah Long

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Deborah Long

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Long

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Deborah Long

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Long

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 02/09/2009 from 12E manor road london N16 5SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA ACCOUNTANCY SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11886710
Status:ACTIVE
Category:Private Limited Company

EZINNE EDITORS LIMITED

FLAT 2,LONDON,W14 9NL

Number:09443360
Status:ACTIVE
Category:Private Limited Company

KICKTEK LIMITED

1 THE GALLOWAY CENTRE EXPRESS WAY,NEWBURY,RG14 5TL

Number:08351255
Status:ACTIVE
Category:Private Limited Company

KYY TECHNOLOGIES LIMITED

36 PITTMAN GARDENS,ILFORD,IG1 2QB

Number:11126058
Status:ACTIVE
Category:Private Limited Company

LOKA BUILDERS LTD

2 WESTMINSTER AVENUE,THORNTON HEATH,CR7 8BR

Number:11940790
Status:ACTIVE
Category:Private Limited Company

RASPBERRY THISTLE LIMITED

7 WHITFIELD DRIVE,AYR,KA8 9RX

Number:SC536941
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