33 HAZLEWELL LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from 33 Hazlewell Road London SW15 6LS United Kingdom to Flat 1, 42 Dealtry Road, Putney London SW15 6NL on 2023-07-14

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2021-12-20 with updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 ADOPT ARTICLES 12/12/2019

View Document

31/12/1931 December 2019 ADOPT ARTICLES 12/12/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SUSAN LAZARUS

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMON LAZARUS / 18/12/2019

View Document

20/12/1920 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 3

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS DEBORAH SUSAN LAZARUS

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company