THE HACKNEY PEDDLER LTD

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road London N2 8EY on 2025-08-06

View Document

06/08/256 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewStatement of affairs

View Document

06/08/256 August 2025 NewResolutions

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Satisfaction of charge 088995430001 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088995430001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

20/09/1720 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 210 OLYMPIC HOUSE SOMERFORD GROVE LONDON N16 7TY ENGLAND

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BINDON / 19/04/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 10 RADBOURNE CLOSE LONDON E5 0TB

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 DISS40 (DISS40(SOAD))

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BINDON / 30/04/2015

View Document

08/07/158 July 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 250 FERME PARK ROAD LONDON N8 9BN ENGLAND

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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