Download leads from Nexok and grow your business. Find out more

Half Cock Limited

Documents

Total Documents32
Total Pages151

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off
1 December 2020First Gazette notice for compulsory strike-off
21 May 2020Accounts for a dormant company made up to 31 July 2019
24 July 2019Confirmation statement made on 10 July 2019 with no updates
12 April 2019Accounts for a dormant company made up to 31 July 2018
25 July 2018Confirmation statement made on 10 July 2018 with updates
23 May 2018Director's details changed for Mr Ryan Mills on 5 May 2018
23 May 2018Accounts for a dormant company made up to 31 July 2017
19 September 2017Confirmation statement made on 10 July 2017 with no updates
19 September 2017Confirmation statement made on 10 July 2017 with no updates
19 September 2017Registered office address changed from 79 Northcote Road London E17 7DT England to 42 Stewart Road London E15 2BB on 19 September 2017
19 September 2017Registered office address changed from 79 Northcote Road London E17 7DT England to 42 Stewart Road London E15 2BB on 19 September 2017
18 May 2017Accounts for a dormant company made up to 31 July 2016
18 May 2017Accounts for a dormant company made up to 31 July 2016
19 July 2016Confirmation statement made on 10 July 2016 with updates
19 July 2016Confirmation statement made on 10 July 2016 with updates
19 July 2016Director's details changed for Mr Ryan Mills on 10 August 2015
19 July 2016Director's details changed for Mr Ryan Mills on 10 August 2015
18 May 2016Accounts for a dormant company made up to 31 July 2015
18 May 2016Accounts for a dormant company made up to 31 July 2015
26 August 2015Registered office address changed from Flat 140 Meath Crescent London E2 0QQ to 79 Northcote Road London E17 7DT on 26 August 2015
26 August 2015Registered office address changed from Flat 140 Meath Crescent London E2 0QQ to 79 Northcote Road London E17 7DT on 26 August 2015
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
11 March 2015Accounts made up to 31 July 2014
11 March 2015Accounts made up to 31 July 2014
30 July 2014Registered office address changed from 64 Lichfield Road London E3 5AL England to Flat 140 Meath Crescent London E2 0QQ on 30 July 2014
30 July 2014Registered office address changed from 64 Lichfield Road London E3 5AL England to Flat 140 Meath Crescent London E2 0QQ on 30 July 2014
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
10 July 2013Incorporation
10 July 2013Incorporation
Sign up now to grow your client base. Plans & Pricing