CNC HACIENDENERO LTD
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/02/229 February 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Change of details for Mrs Anne Loraine Basbas Enero as a person with significant control on 2021-08-04 |
06/08/216 August 2021 | Director's details changed for Mrs Anne Loraine Basbas Enero on 2021-08-04 |
05/08/215 August 2021 | Change of details for Mrs Anne Loraine Basbas Enero as a person with significant control on 2021-08-03 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
03/08/213 August 2021 | Director's details changed for Mrs Anne Loraine Basbas Enero on 2021-08-03 |
03/08/213 August 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Venice House Aventine Avenue Mitcham Surrey CR4 1GB on 2021-08-03 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-26 with updates |
05/08/205 August 2020 | 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