HATROW LIMITED
Status | DISSOLVED |
Company No. | 10606325 |
Category | |
Incorporated | 07 Feb 2017 |
Age | 7 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 21 days |
SUMMARY
HATROW LIMITED is an dissolved with number 10606325. It was incorporated 7 years, 3 months, 23 days ago, on 07 February 2017 and it was dissolved 4 years, 10 months, 21 days ago, on 09 July 2019. The company address is 1st Floor 69-70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Marita Mcelhinney
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mrs Lynne Wall
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mrs Marita Mcelhinney
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: David Dean
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Matthew Huddleston
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Lynne Wall
Documents
Cessation of a person with significant control
Date: 22 Jun 2017
Action Date: 24 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-24
Psc name: Matthew Huddleston
Documents
Notification of a person with significant control
Date: 22 Jun 2017
Action Date: 24 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-24
Psc name: Kevin Rolfe
Documents
Change account reference date company current extended
Date: 08 Feb 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-02-28
Documents
Some Companies
87 THE BROADWAY,LONDON,NW7 3TG
Number: | 11858597 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SUMMERLEA ROAD,LEICESTER,LE5 2GF
Number: | 11950971 |
Status: | ACTIVE |
Category: | Private Limited Company |
C7-C8 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP
Number: | 07235165 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST HOME IMPROVEMENTS LIMITED
4 HIGH STREET,SWANSEA,SA8 4HU
Number: | 08165102 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKER BARRAS THE QUBE WINDWARD WAY,MIDDLESBROUGH,TS2 1QG
Number: | 11179432 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROOMHILL PARK,BELFAST,BT9 5JB
Number: | NI612212 |
Status: | ACTIVE |
Category: | Private Limited Company |