HACEK DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
17/11/2117 November 2021 | Application to strike the company off the register |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
11/10/2111 October 2021 | Registered office address changed from 325 Victoria Drive Eastbourne BN20 8XP England to 325 Victoria Drive Eastbourne East Sussex BN20 8XP on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Paul Clark on 2021-10-11 |
11/10/2111 October 2021 | Change of details for Mr Paul Clark as a person with significant control on 2021-10-11 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/07/2025 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARK / 20/03/2020 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5 GROUND FLOOR BICKERTON ROAD LONDON N19 5JU ENGLAND |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL CLARK / 20/03/2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 31 TIDY STREET BRIGHTON EAST SUSSEX BN1 4EL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
18/07/1918 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | 21/10/14 NO CHANGES |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 27/10/2009 |
24/08/0924 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/11/0818 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
15/11/0715 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
02/01/072 January 2007 | LOCATION OF REGISTER OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 31 TIDY STREET BRIGHTON EAST SUSSEX BN1 4EL |
02/01/072 January 2007 | LOCATION OF DEBENTURE REGISTER |
13/09/0613 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
07/02/057 February 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/04/0217 April 2002 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0129 August 2001 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 19 HART ROAD ST ALBANS HERTFORDSHIRE AL1 1NF |
22/08/0122 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
21/12/9921 December 1999 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/9918 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
26/11/9826 November 1998 | RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
26/10/9726 October 1997 | DIRECTOR RESIGNED |
26/10/9726 October 1997 | SECRETARY RESIGNED |
26/10/9726 October 1997 | NEW SECRETARY APPOINTED |
26/10/9726 October 1997 | NEW DIRECTOR APPOINTED |
21/10/9721 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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