- Company Overview for HARIDENT LIMITED (03421149)
- Filing history for HARIDENT LIMITED (03421149)
- People for HARIDENT LIMITED (03421149)
- Charges for HARIDENT LIMITED (03421149)
- More for HARIDENT LIMITED (03421149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Apr 2015 | AP04 | Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
18 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
05 Sep 2012 | AP01 | Appointment of Mr Ibrahim Moosa Yusuf as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Jacqui Davies as a director | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AP01 | Appointment of Mrs Jacqui Louise Davies as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Andrew Bark as a director | |
30 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AP01 | Appointment of Mr Andrew Paul Bark as a director | |
28 Jan 2011 | TM01 | Termination of appointment of William Bark as a director | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
08 Sep 2010 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Mr William John Bark on 22 October 2009 |