Advanced company searchLink opens in new window

HATROSE LTD

Company number 06668468

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AA Total exemption full accounts made up to 31 October 2010
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
17 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 October 2009
04 Mar 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
07 Oct 2009 TM01 Termination of appointment of Salma Khatun as a director
07 Oct 2009 AP01 Appointment of Alaur Rahman Miah as a director
14 Nov 2008 288a Director appointed salma khatun
06 Nov 2008 288b Appointment terminated director shaed ali
14 Oct 2008 288a Director appointed shaed akthar ali
10 Oct 2008 287 Registered office changed on 10/10/2008 from 39A leicester road salford manchester M7 4AS
10 Oct 2008 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
08 Aug 2008 NEWINC Incorporation