HASS MANAGEMENT LIMITED

C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.09896729
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution13 Aug 2021
Years2 years, 9 months, 6 days

SUMMARY

HASS MANAGEMENT LIMITED is an dissolved private limited company with number 09896729. It was incorporated 8 years, 5 months, 18 days ago, on 01 December 2015 and it was dissolved 2 years, 9 months, 6 days ago, on 13 August 2021. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2021

Action Date: 01 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Old address: 1 Birches Close Pinner Middlesex HA5 1HB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 200 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shobhna Hemantkumar Modi

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shobhna Hemantkumar Modi

Appointment date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE AWARDING BODY LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:08608641
Status:ACTIVE
Category:Private Limited Company

DEBINAIR PUBLISHING LIMITED

SPORTMAN FARM,TENTERDEN,TN30 6SY

Number:03940875
Status:ACTIVE
Category:Private Limited Company

FRANK PROMOTIONS LTD.

368 CLARKSTON ROAD,GLASGOW,G44 3JL

Number:SC390902
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SOURCING FOR RETAIL AND EVENTS LIMITED

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11243273
Status:ACTIVE
Category:Private Limited Company

LOV MACHINERY (UK) CO., LTD.

11117212: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11117212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RATYAL GROUP LTD

UNIT 21,BURTON-ON-TRENT,DE14 1HA

Number:11918342
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