HACKING PROPERTY INVESTMENTS 23 LTD
Status | DISSOLVED |
Company No. | 10927049 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
HACKING PROPERTY INVESTMENTS 23 LTD is an dissolved private limited company with number 10927049. It was incorporated 6 years, 9 months, 10 days ago, on 22 August 2017 and it was dissolved 11 months, 18 days ago, on 13 June 2023. The company address is Lombard Wharf Lombard Wharf, London, SW11 3GP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: Lombard Wharf 14 Lombard Road London SW11 3GP
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Notification of a person with significant control statement
Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-20
Psc name: Richard Howard Hartley
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-04
Psc name: Richard Howard Hartley
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-04
Psc name: Mark Randolph Dyer
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-04
Officer name: Mr David Malcolm Kaye
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: 73 Cornhill London EC3V 3QQ United Kingdom
Change date: 2017-12-06
New address: Lower Ground Floor One George Yard London EC3V 9DF
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Mark Randolph Dyer
Documents
Some Companies
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 05863326 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEAR HOUSE,BURNTWOOD,WS7 3GL
Number: | 09952082 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANNERCH-Y-MEDD STATION COMMUNITY GARDEN LTD
CAE GWYN,LLANNERCH-Y-MEDD,LL71 7DD
Number: | 10168305 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MITCHELLS HAULAGE COMPANY LIMITED
707 BEVERLEY ROAD,HULL,HU6 7JN
Number: | 06867197 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTORHOME RENTAL CENTRE LIMITED
11 SKATERIGG GARDENS,GLASGOW,G13 1ST
Number: | SC263019 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED
JAMES HOUSE,LEICESTER,LE2 7AR
Number: | 00344127 |
Status: | ACTIVE |
Category: | Private Limited Company |