HAZIA LTD

15 Admington, Shipston-On-Stour, CV36 4JN, Warwickshire
StatusDISSOLVED
Company No.07245917
CategoryPrivate Limited Company
Incorporated06 May 2010
Age14 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 18 days

SUMMARY

HAZIA LTD is an dissolved private limited company with number 07245917. It was incorporated 14 years, 1 month, 2 days ago, on 06 May 2010 and it was dissolved 5 years, 18 days ago, on 21 May 2019. The company address is 15 Admington, Shipston-on-stour, CV36 4JN, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Johann Heinrich Breytenbach

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 7 Alderminster Stratford-upon-Avon Warks CV37 8NY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 1,000 GBP

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grace Armstrong

Documents

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITALBOND LIMITED

THE TEA HOUSE,LONDON,NW8 9RF

Number:02951712
Status:ACTIVE
Category:Private Limited Company

HANKEL CONSULTING LIMITED

18 OWSTON AVENUE,YORK,YO10 3AJ

Number:10192784
Status:ACTIVE
Category:Private Limited Company

HELLO SUPPORT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11870584
Status:ACTIVE
Category:Private Limited Company

JOLONUI LTD

54 SOUTHLEYS,HASLEMERE,GU27 3LD

Number:11310728
Status:ACTIVE
Category:Private Limited Company
Number:CS002100
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SMIFF LIMITED

145 EDINBURGH ROAD,NUNEATON,CV10 9FP

Number:09774078
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