HANYKA & PARTNERS LTD.

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Registered office address changed to PO Box 4385, 09268633 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-06

View Document

15/03/2315 March 2023 Registered office address changed from 43 Owston Road Doncaster South Yorkshire DN6 8DA to Dept. 1123 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-03-15

View Document

11/03/2311 March 2023 Registered office address changed from PO Box 4385 09268633 - Companies House Default Address Cardiff CF14 8LH to 43 Owston Road Doncaster South Yorkshire DN6 8DA on 2023-03-11

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

14/01/2314 January 2023 Registered office address changed to PO Box 4385, 09268633 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODZILLA CORP

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SADOVSKY

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM DEPT 1123E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS PAVLA KOZAKOVA

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/05/1914 May 2019 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/05/1914 May 2019 COMPANY RESTORED ON 14/05/2019

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM, DEPT 1123, 43 OWSTON ROAD, CARCROFT, DONCASTER, DN6 8DA, UNITED KINGDOM

View Document

17/10/1417 October 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