HACKING PROPERTY INVESTMENTS 26 LTD

Lombard Wharf Lombard Wharf, London, SW11 3GP, United Kingdom
StatusDISSOLVED
Company No.10934331
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 19 days

SUMMARY

HACKING PROPERTY INVESTMENTS 26 LTD is an dissolved private limited company with number 10934331. It was incorporated 6 years, 9 months, 10 days ago, on 25 August 2017 and it was dissolved 1 year, 19 days ago, on 16 May 2023. The company address is Lombard Wharf Lombard Wharf, London, SW11 3GP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

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

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

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

Change date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

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: 23 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Howard Hartley

Cessation date: 2020-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

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

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

Psc name: Richard Howard Hartley

Notification date: 2017-12-04

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

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

Psc name: Mark Randolph Dyer

Cessation date: 2017-12-04

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

Officer name: Mark Randolph Dyer

Termination date: 2017-12-04

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH ENERGY SAVINGS CONSORTIUM LIMITED

ST ALDHELMS CENTRE PARISH OFFICE,POOLE,BH12 1AD

Number:03790369
Status:ACTIVE
Category:Private Limited Company
Number:LP010015
Status:ACTIVE
Category:Limited Partnership

ETJ SERVICES LTD

21 ST. ILLTYDS CLOSE,PORT TALBOT,SA12 8BA

Number:10887660
Status:ACTIVE
Category:Private Limited Company

HRH63GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11780808
Status:ACTIVE
Category:Private Limited Company

JUDD RESIDENTIAL LETTINGS LTD

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:11571112
Status:ACTIVE
Category:Private Limited Company

SABA COSMETICS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11891972
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