HAZEL ENERGY (UK) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-12-31 |
29/03/2429 March 2024 | Previous accounting period shortened from 2024-03-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/12/2317 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
21/02/2321 February 2023 | Appointment of Mr Peter Joseph Power-Hynes as a director on 2023-02-11 |
21/02/2321 February 2023 | Registered office address changed from Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ England to 7 Battersea Square London SW11 3RA on 2023-02-21 |
10/02/2310 February 2023 | Registered office address changed from 7 Battersea Square London SW11 3RA England to Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ on 2023-02-10 |
10/02/2310 February 2023 | Termination of appointment of Peter Joseph Power-Hynes as a director on 2023-02-10 |
05/01/235 January 2023 | Appointment of Mr Richard Murdo Scott as a director on 2023-01-05 |
04/01/234 January 2023 | Termination of appointment of Richard Murdo Scott as a director on 2023-01-04 |
10/10/2210 October 2022 | Satisfaction of charge 116086700002 in full |
10/10/2210 October 2022 | Satisfaction of charge 116086700001 in full |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with updates |
14/04/2214 April 2022 | Registration of charge 116086700001, created on 2022-03-25 |
14/04/2214 April 2022 | Registration of charge 116086700002, created on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Appointment of Mr Richard Murdo Scott as a director on 2022-01-05 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Cessation of Peter Joseph Power-Hynes as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Notification of Stanislaw Aleksander Rokicki as a person with significant control on 2021-10-12 |
04/10/214 October 2021 | Cessation of Stanislaw Rokicki as a person with significant control on 2021-09-23 |
04/10/214 October 2021 | Notification of Peter Joseph Power-Hynes as a person with significant control on 2021-09-23 |
04/10/214 October 2021 | Termination of appointment of Richard Murdo Scott as a director on 2021-09-23 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
29/07/2129 July 2021 | Appointment of Mr Stanislaw Rokicki as a director on 2021-07-28 |
10/05/2110 May 2021 | Registered office address changed from , 3rd Floor 12 East Passage, London, EC1A 7LP, United Kingdom to 7 Battersea Square London SW11 3RA on 2021-05-10 |
12/01/2112 January 2021 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 7 Battersea Square London SW11 3RA on 2021-01-12 |
09/12/209 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
11/11/2011 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED |
11/11/2011 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
11/11/2011 November 2020 | DIRECTOR APPOINTED MR BRYAN THORNTON |
09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
09/11/209 November 2020 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 7 Battersea Square London SW11 3RA on 2020-11-09 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
15/10/2015 October 2020 | CESSATION OF PETER VALAITIS AS A PSC |
15/10/2015 October 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
15/10/2015 October 2020 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 7 Battersea Square London SW11 3RA on 2020-10-15 |
01/11/191 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
08/10/188 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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