HACKING PROPERTY INVESTMENTS 23 LTD

Lombard Wharf Lombard Wharf, London, SW11 3GP, United Kingdom
StatusDISSOLVED
Company No.10927049
CategoryPrivate Limited Company
Incorporated22 Aug 2017
Age6 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 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

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IDEALING HOLDINGS LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:05863326
Status:ACTIVE
Category:Private Limited Company

INSULFIX LTD

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
Number:00344127
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