HAZENDAL CONSULTING LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.08359402
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution18 Aug 2022
Years1 year, 9 months, 7 days

SUMMARY

HAZENDAL CONSULTING LIMITED is an dissolved private limited company with number 08359402. It was incorporated 11 years, 4 months, 11 days ago, on 14 January 2013 and it was dissolved 1 year, 9 months, 7 days ago, on 18 August 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 50 Hilltop Loughton IG10 1PX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Virgil Eugene Parenzee

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olivia Priscilla Parenzee

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Virgil Eugene Parenzee

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mrs Olivia Parenzee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 60 Princes Road Buckhurst Hill Essex IG9 5DZ

New address: 50 Hilltop Loughton IG10 1PX

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Parenzee

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD EXCHANGE LTD

95B EVERING ROAD,LONDON,N16 7SJ

Number:11382980
Status:ACTIVE
Category:Private Limited Company

LEVIATHAN SYSTEMS INTEGRATION LIMITED

16 WOODVIEW CRESCENT,TONBRIDGE,TN11 9HD

Number:04965098
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM FOOD SERVICES LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:02716652
Status:ACTIVE
Category:Private Limited Company

NICK GIBBONS CONSULTANCY LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:09652649
Status:ACTIVE
Category:Private Limited Company

OLAER INDUSTRY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:08798182
Status:ACTIVE
Category:Private Limited Company

PROFITSALE LIMITED

FLAT 4,LONDON,W1D 4TH

Number:02004563
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