HAZEL EXPRESS LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
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 |
12/02/2412 February 2024 | Termination of appointment of Sezgin Caner as a director on 2024-02-01 |
12/02/2412 February 2024 | Notification of Gursel Gurbuz as a person with significant control on 2024-02-01 |
12/02/2412 February 2024 | Cessation of Sezgin Caner as a person with significant control on 2024-02-01 |
12/02/2412 February 2024 | Appointment of Mr Gursel Gurbuz as a director on 2024-02-01 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
16/01/1816 January 2018 | CESSATION OF HUSEYIN DINC AS A PSC |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SEZGIN CANER / 16/01/2018 |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR HUSEYIN DINC |
14/12/1714 December 2017 | 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