HACKING PROPERTY INVESTMENTS 15 LTD

Lombard Wharf Lombard Wharf, London, SW11 3GP, United Kingdom
StatusDISSOLVED
Company No.10731855
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 11 days

SUMMARY

HACKING PROPERTY INVESTMENTS 15 LTD is an dissolved private limited company with number 10731855. It was incorporated 7 years, 1 month, 14 days ago, on 20 April 2017 and it was dissolved 2 years, 9 months, 11 days ago, on 24 August 2021. The company address is Lombard Wharf Lombard Wharf, London, SW11 3GP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

New address: Lombard Wharf 14 Lombard Road London SW11 3GP

Change date: 2021-04-07

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Capital Nominees Ltd

Cessation date: 2020-05-02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capital Nominees Ltd

Notification date: 2017-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dianne Muriel Levinson

Cessation date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Randolph Dyer

Termination date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Mr Mark Randolph Dyer

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMED PARTNERSHIP LIMITED

133 HESTON ROAD,HOUNSLOW,TW5 0RD

Number:09040949
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN CABS LIMITED

9 HEOL Y WERN,ABERYSTWYTH,SY23 1TG

Number:05638040
Status:ACTIVE
Category:Private Limited Company
Number:SO304565
Status:ACTIVE
Category:Limited Liability Partnership

ICON CREATIVE LIMITED

410 LISBURN ENTERPRISE CENTRE 6 ENTERPRISE CRESCENT,LISBURN,BT28 2BP

Number:NI042444
Status:ACTIVE
Category:Private Limited Company

KEYSLAND CONSULTING LTD

11 KEYSLAND,BENFLEET,SS7 3TW

Number:08906033
Status:ACTIVE
Category:Private Limited Company

NATIVE VENTURES (LONDON) LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:11367802
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