HANOLK LIMITED
Status | ACTIVE |
Company No. | 09185212 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HANOLK LIMITED is an active private limited company with number 09185212. It was incorporated 9 years, 8 months, 18 days ago, on 21 August 2014. The company address is 69 Ferndale Road, London, N15 6UG, England.
Company Fillings
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change person director company with change date
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-05
Officer name: Mr Meir Goldberg
Documents
Change to a person with significant control
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-05
Psc name: Mr Meir Goldberg
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
Old address: 82 Filey Avenue London N16 6JJ England
New address: 69 Ferndale Road London N15 6UG
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Meir Goldberg
Appointment date: 2019-08-27
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-27
Officer name: Meir Goldberg
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change person director company with change date
Date: 26 Aug 2018
Action Date: 26 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-26
Officer name: Mr Meir Goldberg
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Meir Goldberg
Change date: 2017-08-24
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Meir Goldberg
Change date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: 82 Filey Avenue London N16 6JJ
Change date: 2016-09-07
Old address: 50 Craven Park Road South Tottenham London N15 6AB
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2016
Action Date: 03 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091852120001
Charge creation date: 2016-05-03
Documents
Change account reference date company previous shortened
Date: 01 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-22
Officer name: Mr Meir Goldberg
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom
New address: 50 Craven Park Road South Tottenham London N15 6AB
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Goldeberg
Termination date: 2014-08-22
Documents
Appoint person director company with name date
Date: 01 Mar 2015
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-21
Officer name: Mr Joseph Goldeberg
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-21
Officer name: Osker Heiman
Documents
Some Companies
70 POPLAR ROAD,LONDON,SE24 0BP
Number: | 11555393 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREYCAINE ROAD,WATFORD,WD24 7GP
Number: | 07596232 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PURNELLS UNIT 5A KERNICK INDUSTRIAL ESTATE,KERNICK,TR10 9EP
Number: | 05327252 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 10896876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGGISON HOUSE,LONDON,EC1V 1NW
Number: | 04877051 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 06798329 |
Status: | ACTIVE |
Category: | Private Limited Company |