HACK UP BESPOKE LTD

Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire
StatusLIQUIDATION
Company No.10586595
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

HACK UP BESPOKE LTD is an liquidation private limited company with number 10586595. It was incorporated 7 years, 3 months, 21 days ago, on 27 January 2017. The company address is Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

New address: Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY

Old address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Change date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Old address: West House King Cross Road Halifax HX1 1EB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Edward Charles Adshead-Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles Adshead-Grant

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 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: 05 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 07 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAGAS LIMITED

TUDOR LODGE SHREWSBURY ROAD,SHREWSBURY,SY5 0QD

Number:04527090
Status:ACTIVE
Category:Private Limited Company

ANTI-AGEING AESTHETICS LTD

ABACUS HOUSE THE ROPEWALK,PRESTON,PR3 1NS

Number:11325592
Status:ACTIVE
Category:Private Limited Company

DECENT FOODS LTD

54 STATION PARADE,BARKING,IG11 8EA

Number:11875302
Status:ACTIVE
Category:Private Limited Company

LDB LOGISTIC SERVICES LIMITED

PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ

Number:09499614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RFM CONTRACTORS LTD

40 SUMMIT ESTATE,LONDON,N16 6EU

Number:08234981
Status:ACTIVE
Category:Private Limited Company

SYSTEMS CONNECT LIMITED

31 LODGE AVENUE,BOREHAMWOOD,WD6 3NA

Number:03994767
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