HAZEL EXPRESS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

12/02/2412 February 2024 Registered office address changed from Flat 14 Clifton Court 132 Selhurst Road London SE25 6LU England to 93B Old Church Road Old Church Road London E4 6st on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Sezgin Caner as a director on 2024-02-01

View Document

12/02/2412 February 2024 Notification of Gursel Gurbuz as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Cessation of Sezgin Caner as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Appointment of Mr Gursel Gurbuz as a director on 2024-02-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Registered office address changed from 675 Seven Sisters Road Tottenham London N15 5LA United Kingdom to Flat 14 Clifton Court 132 Selhurst Road London SE25 6LU on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF HUSEYIN DINC AS A PSC

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR SEZGIN CANER / 16/01/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUSEYIN DINC

View Document

14/12/1714 December 2017 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