HASHTAG CLUB LTD

1 Hazeldown Villa High Road 1 Hazeldown Villa High Road, Ware, SG11 1AE, Hertfordshire
StatusDISSOLVED
Company No.08560014
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 years, 2 months, 14 days

SUMMARY

HASHTAG CLUB LTD is an dissolved private limited company with number 08560014. It was incorporated 11 years, 1 month, 1 day ago, on 07 June 2013 and it was dissolved 6 years, 2 months, 14 days ago, on 24 April 2018. The company address is 1 Hazeldown Villa High Road 1 Hazeldown Villa High Road, Ware, SG11 1AE, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Anthony Goldring

Termination date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: 41 Springfield Road Chelmsford Essex CM2 6JE

New address: 1 Hazeldown Villa High Road High Cross Ware Hertfordshire SG11 1AE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Oakley

Appointment date: 2014-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 57 Rectory Wood Harlow CM20 1RF England

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gold legal LIMITED\certificate issued on 04/07/14

Documents

View document PDF

Change of name notice

Date: 04 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT VENTURE PROCUREMENT LIMITED

44 FLAT 5, DELEMARE COURT 44, HIGHFIELD ROAD,BIRMINGHAM,B28 0HN

Number:11286761
Status:ACTIVE
Category:Private Limited Company

BIG BUBBA BURGERS LTD

10 PILOTS VIEW,BELFAST,BT3 9LE

Number:NI628593
Status:ACTIVE
Category:Private Limited Company

CITADEL PROPERTIES LIMITED

16 DERWENT WAY,CANTERBURY,CT3 3LR

Number:11685972
Status:ACTIVE
Category:Private Limited Company

COVALIUC DAN LTD.

20 LAWFORD BRIDGE CLOSE,RUGBY,CV21 2AE

Number:08736540
Status:ACTIVE
Category:Private Limited Company

MADE BY COLM LTD.

201 FOXBOROUGH GARDENS,LONDON,SE4 1HS

Number:10088615
Status:ACTIVE
Category:Private Limited Company

OAKHURST TANGLIN LTD

162 COPLESTON ROAD,LONDON,SE15 4AF

Number:11533988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source