HAZEL CAPITAL ESS 1 LTD: Filings
Overview
Company Name | HAZEL CAPITAL ESS 1 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10366048 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HAZEL CAPITAL ESS 1 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Gresham House Plc 5th Floor 80 Cheapside London United Kingdom EC2V 6EE England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Oct 07, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 103660480001 in full | 4 pages | MR04 | ||||||||||
Change of details for Corylus Capital Llp as a person with significant control on Oct 21, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Gresham House Plc 5th Floor 80 Cheapside London United Kingdom EC2V 6EE England to Gresham House Plc 5th Floor 80 Cheapside London United Kingdom EC2V 6EE on Oct 21, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Gresham House Plc 5th Floor 80 Cheapside London United Kingdom EC2V 6EE on Oct 21, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||||||||||
Change of details for Hazel Capital Llp as a person with significant control on Jan 03, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hazel Capital Llp as a person with significant control on Sep 19, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Nov 30, 2018 | 13 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Nov 30, 2018 | 2 pages | AA01 | ||||||||||
Registered office address changed from C/O Hazel Capital Llp, 2nd Floor 227 Shepherds Bush Road London W6 7AS United Kingdom to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on Oct 08, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0