Advanced company searchLink opens in new window

HAKKASAN LIMITED

Company number 03488606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2014 TM01 Termination of appointment of James Sullivan as a director
12 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
14 Apr 2014 AA Group of companies' accounts made up to 31 May 2013
16 Jan 2014 AP01 Appointment of Mr Chad Tappendorf as a director
15 Jan 2014 TM01 Termination of appointment of James Brucculeri as a director
08 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 AA Group of companies' accounts made up to 26 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Niall Howard as a director
15 Jan 2013 AP01 Appointment of Mr Khalifa Al-Mehairi as a director
09 Jan 2013 AP01 Appointment of Mr James John Sullivan as a director
09 Jan 2013 AP01 Appointment of Mr James Brucculeri as a director
02 Jan 2013 TM01 Termination of appointment of Mohamed Al-Husseiny as a director
12 Jun 2012 AA Full accounts made up to 28 May 2011
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
14 Jun 2011 TM01 Termination of appointment of Daniel Plaut as a director
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14