HANN CONSULTING LTD.

37 Woodfield Road, Shrewsbury, SY3 8HY, England
StatusDISSOLVED
Company No.09859104
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 21 days

SUMMARY

HANN CONSULTING LTD. is an dissolved private limited company with number 09859104. It was incorporated 8 years, 7 months, 16 days ago, on 05 November 2015 and it was dissolved 1 year, 4 months, 21 days ago, on 31 January 2023. The company address is 37 Woodfield Road, Shrewsbury, SY3 8HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: 6 Ground Floor - Wexford Road London SW12 8NH England

Change date: 2022-09-26

New address: 37 Woodfield Road Shrewsbury SY3 8HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicole Marie Keslinke

Change date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 6 Wexford Road Ground Floor London SW12 8NH England

New address: 6 Ground Floor - Wexford Road London SW12 8NH

Change date: 2020-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-12

Psc name: Mr. Patrick Joseph Hann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: 6 Wexford Road Ground Floor London SW12 8NH

Old address: Flat 4 - 72 Chepstow Road London W2 5BE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: PO Box 75640 Flat 4 72 Chepstow Road London W2 7YG England

New address: Flat 4 - 72 Chepstow Road London W2 5BE

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

New address: PO Box 75640 Flat 4 72 Chepstow Road London W2 7YG

Change date: 2019-07-15

Old address: 79 New Road London E1 1HH England

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-14

Psc name: Mrs Nicole Maria Keslinke

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Patrick Joseph Hann

Change date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicole Maria Keslinke

Notification date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

New address: 79 New Road London E1 1HH

Old address: 251 Hoxton Street Flat 2 London N1 5LG England

Change date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN COACHING LTD

MELROSE HALL CYPRESS DRIVE,CARDIFF,CF3 0EG

Number:04214864
Status:ACTIVE
Category:Private Limited Company

APDA MAINTENANCE LIMITED

18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN

Number:08808355
Status:ACTIVE
Category:Private Limited Company

JOHN MARLOW LIMITED

3 ST. LEONARDS PLACE,YORK,YO1 7HF

Number:01759041
Status:ACTIVE
Category:Private Limited Company

KEVIN EVENDEN LTD

9 ALEXANDRIA DRIVE,HERNEBAY,CT6 8HX

Number:11232007
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW FOREST INNS LIMITED

7-9 CHURCH ROAD,BRISTOL,BS5 9JJ

Number:02198560
Status:LIQUIDATION
Category:Private Limited Company

R9 INVESTMENTS LIMITED

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:02575510
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