HASLEMERE GROUP LTD.
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Final Gazette dissolved following liquidation |
23/08/2523 August 2025 New | Final Gazette dissolved following liquidation |
23/05/2523 May 2025 | Return of final meeting in a creditors' voluntary winding up |
21/02/2521 February 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
30/12/2330 December 2023 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-12-30 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Statement of affairs |
30/12/2330 December 2023 | Resolutions |
20/12/2320 December 2023 | Appointment of a voluntary liquidator |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/09/2315 September 2023 | Micro company accounts made up to 2022-09-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
02/01/232 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Change of details for Mr Nicki Sethi as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr Nicki Sethi on 2021-09-24 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
24/09/1924 September 2019 | DISS40 (DISS40(SOAD)) |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | FIRST GAZETTE |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
18/06/1818 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 30 KINGS ROAD HASLEMERE GU27 2QG UNITED KINGDOM |
15/09/1715 September 2017 | PREVSHO FROM 31/12/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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