HATCH STUDIO LTD

Unit D8 Unit D8, London, E8 2FQ, England
StatusDISSOLVED
Company No.09646227
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age9 years, 24 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 5 months, 12 days

SUMMARY

HATCH STUDIO LTD is an dissolved private limited company with number 09646227. It was incorporated 9 years, 24 days ago, on 18 June 2015 and it was dissolved 1 year, 5 months, 12 days ago, on 31 January 2023. The company address is Unit D8 Unit D8, London, E8 2FQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Moritz Schrodl

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mr Moritz Maria Schrodl

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

Old address: 201 Kingsland Road London E2 8AN England

New address: Unit D8 7 Martel Place London E8 2FQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mr Moritz Maria Schrodl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

Old address: 32B Mildmay Road London N1 4NG England

New address: 201 Kingsland Road London E2 8AN

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moritz Maria Schrodl

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 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: 07 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Carr

Termination date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2016

Action Date: 19 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-19

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 32B Mildmay Road London N1 4NG

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban anonymous LTD\certificate issued on 18/03/16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr Benjamin Chukuma Carr

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr Moritz Schrodl

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Moritz Maria Schrodl

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULK RECYCLING LIMITED

47 ASHBY ROAD CENTRAL,LOUGHBOROUGH,LE12 9BS

Number:02205099
Status:ACTIVE
Category:Private Limited Company

GO PEARL CONSULTING LTD

45 LUDLOW ROAD,LONDON,W5 1NX

Number:09798444
Status:ACTIVE
Category:Private Limited Company

SHIRAZ AKOO LTD

KNAPP HOUSE,STROUD,GL5 5LJ

Number:08397422
Status:ACTIVE
Category:Private Limited Company

SNOWDONIA TRAVEL LIMITED

CITYFOX HOUSE, UNIT 3 CHAPEL STREET,BRISTOL,BS2 0UH

Number:09495777
Status:ACTIVE
Category:Private Limited Company

THE BRANDING MAN UK LIMITED

11 11 KILDORAN ROAD,LONDON,SW2 9NL

Number:11421042
Status:ACTIVE
Category:Private Limited Company

THE MEAT ROOM (TWICKENHAM) LIMITED

9 YORK STREET,TWICKENHAM,TW1 3JZ

Number:11295978
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