HASI LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Micro company accounts made up to 2024-11-30 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
03/01/253 January 2025 | Cessation of Fatmir Nabolli as a person with significant control on 2024-12-01 |
03/01/253 January 2025 | Termination of appointment of Fiqirete Pashkaj as a director on 2024-12-01 |
03/01/253 January 2025 | Cessation of Fiqirete Pashkaj as a person with significant control on 2024-12-01 |
03/01/253 January 2025 | Registered office address changed from 1&2 Holland Way Blandford Forum DT11 7RU England to 1a the Broadway Stanmore HA7 4DA on 2025-01-03 |
03/01/253 January 2025 | Notification of Gurcharan Singh as a person with significant control on 2024-12-01 |
03/01/253 January 2025 | Appointment of Mr Gurcharan Singh as a director on 2024-12-01 |
13/12/2413 December 2024 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
22/04/2422 April 2024 | Director's details changed for Miss Fiqirete Pashkaj on 2024-04-22 |
16/04/2416 April 2024 | Termination of appointment of Fatmir Nabolli as a director on 2024-04-15 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / MISS FIQIRETE PASHKAJ / 01/10/2020 |
01/10/201 October 2020 | DIRECTOR APPOINTED MR FATMIR NABOLLI |
01/10/201 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATMIR NABOLLI |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 12 HILL ROAD BLANDFORD DORSET DT11 7XS UNITED KINGDOM |
16/05/1916 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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