- Company Overview for THE HASHERY LTD (10362080)
- Filing history for THE HASHERY LTD (10362080)
- People for THE HASHERY LTD (10362080)
- More for THE HASHERY LTD (10362080)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2019 | RP05 | Registered office address changed to PO Box 4385, 10362080: Companies House Default Address, Cardiff, CF14 8LH on 18 March 2019 | |
16 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | AD01 | Registered office address changed from 6 High Street Cardiff CF10 1AW Wales to 35 Dungarvan Drive Cardiff CF23 8PY on 7 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Sean Anthony Hill as a person with significant control on 7 October 2016 | |
17 Nov 2017 | TM01 | Termination of appointment of David Robertson as a director on 2 September 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Oscar Garcia as a director on 1 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Barnaby Bell as a director on 1 September 2017 | |
12 Mar 2017 | AD01 | Registered office address changed from , 6 Hi, London, N1 7GU, England to 6 High Street Cardiff CF10 1AW on 12 March 2017 | |
12 Mar 2017 | AD01 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 6 High Street Cardiff CF10 1AW on 12 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Sep 2016 | AP01 | Appointment of Mr Oscar Garcia as a director on 9 September 2016 | |
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|