HIDEAWAY TAKEAWAY LIMITED
Status | DISSOLVED |
Company No. | 10659262 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 21 days |
SUMMARY
HIDEAWAY TAKEAWAY LIMITED is an dissolved private limited company with number 10659262. It was incorporated 7 years, 2 months, 8 days ago, on 08 March 2017 and it was dissolved 1 year, 21 days ago, on 25 April 2023. The company address is The Hope Hotel The Hope Hotel, Southend-on-sea, SS1 2EJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chantal Minouska Hannah
Termination date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-14
Psc name: Ms Anne-Marie Jeffrey
Documents
Notification of a person with significant control
Date: 27 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-14
Psc name: George Sammut
Documents
Capital allotment shares
Date: 27 Jul 2022
Action Date: 14 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-14
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: The Hope Hotel 34 Marine Parade Southend-on-Sea Essex SS1 2EJ
Old address: 34a Marine Parade Southend-on-Sea SS1 2EJ England
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Appoint person director company with name date
Date: 14 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chantal Minouska Hannah
Appointment date: 2018-03-03
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-06
Officer name: Ms Anne-Marie Jeffery
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-06
Officer name: Mary Patricia Gyseman
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-06
Psc name: Emma Jane Brown
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne-Marie Jeffrey
Notification date: 2017-07-06
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne-Marie Jeffery
Appointment date: 2017-07-06
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Brown
Termination date: 2017-06-01
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mary Patricia Gyseman
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom
Change date: 2017-06-07
New address: 34a Marine Parade Southend-on-Sea SS1 2EJ
Documents
Some Companies
AURORA COSMETICS (WHOLESALE) LIMITED
UNIT 1J PECKLETON LANE BUSINESS PARK PECKLETON COMMON,LEICESTER,LE9 7RN
Number: | 07599844 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 CHARTRIDGE LANE,CHESHAM,HP5 2SE
Number: | 05407824 |
Status: | ACTIVE |
Category: | Private Limited Company |
I P S FACILITIES MANAGEMENT LTD
34 NORMAN ROAD,THORNTON HEATH,CR7 7ED
Number: | 11883275 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FYNFORD ROAD,COVENTRY,CV6 1LY
Number: | 11275082 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 12 ST JOHNS WAY,DOWNHAM MARKET,PE38 0QQ
Number: | 08778246 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ROWLANDS ROAD,WORTHING,BN11 3JN
Number: | 11285689 |
Status: | ACTIVE |
Category: | Private Limited Company |