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

Hatherley Court Rtm Company Ltd

Documents

Total Documents35
Total Pages91

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off
11 January 2020Voluntary strike-off action has been suspended
21 November 2019Termination of appointment of Catherine Gay as a secretary on 7 July 2017
19 November 2019First Gazette notice for voluntary strike-off
7 November 2019Application to strike the company off the register
11 February 2019Confirmation statement made on 31 January 2019 with no updates
6 May 2018Accounts for a dormant company made up to 31 December 2017
27 December 2017Confirmation statement made on 12 December 2017 with no updates
27 December 2017Confirmation statement made on 12 December 2017 with no updates
18 July 2017Director's details changed for Mr Maroun Risk on 18 July 2017
18 July 2017Registered office address changed from 68 Hatherley Court Hatherley Grove London W2 5RE England to 17 Hatherley Court, Hatherley Grove Hatherley Grove London W2 5rd on 18 July 2017
18 July 2017Director's details changed for Mr Christopher Hayes on 18 July 2017
18 July 2017Director's details changed for Mr Christopher Hayes on 18 July 2017
18 July 2017Registered office address changed from 68 Hatherley Court Hatherley Grove London W2 5RE England to 17 Hatherley Court, Hatherley Grove Hatherley Grove London W2 5rd on 18 July 2017
18 July 2017Director's details changed for Mr Maroun Risk on 18 July 2017
27 June 2017Registered office address changed from 79 Hatherley Court, Hatherley Grove Hatherley Grove London W2 5RF England to 68 Hatherley Court Hatherley Grove London W2 5RE on 27 June 2017
27 June 2017Cessation of Steven Ghoussain as a person with significant control on 27 June 2017
27 June 2017Termination of appointment of Steven Ghoussain as a director on 27 June 2017
27 June 2017Registered office address changed from 79 Hatherley Court, Hatherley Grove Hatherley Grove London W2 5RF England to 68 Hatherley Court Hatherley Grove London W2 5RE on 27 June 2017
27 June 2017Termination of appointment of Steven Ghoussain as a director on 27 June 2017
27 June 2017Cessation of Steven Ghoussain as a person with significant control on 27 June 2017
27 June 2017Termination of appointment of Brian Fisher as a director on 27 June 2017
17 June 2017Appointment of Mr Brian Fisher as a director on 17 June 2017
17 June 2017Notice of removal of a director
17 June 2017Notice of removal of a director
3 May 2017Appointment of Miss Catherine Gay as a secretary on 1 May 2017
3 May 2017Appointment of Miss Catherine Gay as a secretary on 1 May 2017
3 May 2017Registered office address changed from 127 Hatherley Grove London W25RG England to 79 Hatherley Court, Hatherley Grove Hatherley Grove London W2 5RF on 3 May 2017
3 May 2017Registered office address changed from 127 Hatherley Grove London W25RG England to 79 Hatherley Court, Hatherley Grove Hatherley Grove London W2 5RF on 3 May 2017
19 March 2017Appointment of Mr Maroun Risk as a director on 19 March 2017
19 March 2017Appointment of Mr Christopher Hayes as a director on 19 March 2017
19 March 2017Appointment of Mr Christopher Hayes as a director on 19 March 2017
19 March 2017Appointment of Mr Maroun Risk as a director on 19 March 2017
13 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing