HASLINGDEN NOTABLE LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Cessation of Baiju Thomas as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

18/04/2418 April 2024 Registered office address changed from 16 Queen Alexandra Road Seaham SR7 7QZ England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Termination of appointment of Baiju Thomas as a director on 2024-03-15

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR BAIJU THOMAS

View Document

14/06/1914 June 2019 CESSATION OF GARRY YEATES AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAIJU THOMAS

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 5 STONEWAY GROVE LEAMINGTON SPA CV31 1RN UNITED KINGDOM

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY YEATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR GARRY YEATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 155 MEADOW WAY JAYWICK CLACTON-ON-SEA CO15 2HA UNITED KINGDOM

View Document

25/10/1825 October 2018 CESSATION OF KEVIN MICHAEL MARTIN AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY YEATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR KEVIN MICHAEL MARTIN

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 36 ALEXANDRA GROVE LONDON N4 2LF ENGLAND

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL MARTIN

View Document

19/06/1819 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF OLUGBENGA OYEKUNOLA ADEFEYISAN AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLUGBENGA ADEFEYISAN

View Document

28/12/1728 December 2017 CESSATION OF SHAUN JOHNSON AS A PSC

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR OLUGBENGA OYEKUNOLA ADEFEYISAN

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOHNSON

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUGBENGA OYEKUNOLA ADEFEYISAN

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 173 NORMAN CRESCENT HOUNSLOW TW5 9JN UNITED KINGDOM

View Document

27/10/1727 October 2017 CESSATION OF ALEXANDRU TOTH AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN JOHNSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'CONNOR

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED SHAUN JOHNSON

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 240 LADYSHOT HARLOW CM20 3EU UNITED KINGDOM

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED STEVEN O'CONNOR

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU TOTH

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 262A TAMWORTH ROAD AMINGTON TAMWORTH B77 3DQ UNITED KINGDOM

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARCIN GRALAK

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 8 FAWCETT ROAD STEVENAGE SG2 0EN UNITED KINGDOM

View Document

03/02/163 February 2016 DIRECTOR APPOINTED ALEXANDRU TOTH

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLEMAN

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 17 POLLARDS PLACE BIDEFORD EX39 4FE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MARCIN GRALAK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED DANIEL COLEMAN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JODIE PAYNE

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 88 LORDS STREET CADISHEAD MANCHESTER M44 5FF UNITED KINGDOM

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/12/145 December 2014 DIRECTOR APPOINTED JODIE PAYNE

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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