HESSLE LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-28 View Report
Dissolution. Dissolution application strike off company. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type total exemption full. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Address. Old address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Change date: 2018-06-21. 2018-06-21 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-07-30 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Officers. Change date: 2016-06-24. Officer name: Maurice David John Stock. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Address. New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. Old address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY. Change date: 2015-10-02. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type total exemption small. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Address. Change date: 2013-11-12. Old address: C/O Curry Popeck 380 Kenton Road Harrow HA3 8DP England. 2013-11-12 View Report
Officers. Change date: 2013-08-14. Officer name: Maurice David John Stock. 2013-10-02 View Report
Address. Change date: 2013-10-02. Old address: C/O Mellins Garson Law Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom. 2013-10-02 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Accounts. Accounts type total exemption small. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Address. Old address: Garson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE. Change date: 2011-11-17. 2011-11-17 View Report
Officers. Officer name: Sharon Garson. Change date: 2011-04-01. 2011-11-17 View Report
Officers. Officer name: Stephen Melville. Change date: 2011-11-17. 2011-11-17 View Report
Officers. Officer name: Sharon Garson. Change date: 2011-04-01. 2011-11-17 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Officer name: Sharon Garson. Change date: 2010-10-27. 2010-11-26 View Report
Officers. Officer name: Sharon Garson. Change date: 2010-10-27. 2010-11-26 View Report
Officers. Change date: 2010-10-27. Officer name: Maurice David John Stock. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-07-28 View Report
Capital. Description: Capitals not rolled up. 2010-01-13 View Report
Annual return. With made up date full list shareholders. 2010-01-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-12-17 View Report
Officers. Description: Director appointed maurice david john stock. 2008-12-05 View Report
Officers. Description: Director appointed stephen melville. 2008-12-05 View Report
Officers. Description: Director appointed neil arthur frais. 2008-12-05 View Report
Officers. Description: Director's change of particulars / sharon garson / 17/11/2008. 2008-11-28 View Report
Incorporation. Incorporation company. 2008-10-28 View Report