HACKNEY UPHOLSTERY STUDIO LLP

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the limited liability partnership off the register

View Document

12/01/2512 January 2025 Registered office address changed from Studio 92 Glow Court, 43 Rookwood Way London E3 2XF England to Flat C, 103 Petherton Road London N5 2QT on 2025-01-12

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/09/2323 September 2023 Registered office address changed from 203 Monier Works 2 Casings Way London E3 2th England to Studio 92 Glow Court, 43 Rookwood Way London E3 2XF on 2023-09-23

View Document

08/06/238 June 2023 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT United Kingdom to 203 Monier Works 2 Casings Way London E3 2th on 2023-06-08

View Document

02/05/232 May 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

20/04/2320 April 2023 Incorporation of a limited liability partnership

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