- Company Overview for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- Filing history for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- People for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- Charges for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- More for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | TM02 | Termination of appointment of Bahram Zandi as a secretary on 1 August 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Amir Yazdi as a director on 1 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
22 Mar 2023 | AD01 | Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 22 March 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 22 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
06 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG on 29 July 2019 | |
10 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 5 June 2017 | |
23 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 55-57 Upper Huntbach Street Hanley Stoke on Trent Staffordshire ST1 2BX to 66 Cross Street Sale M33 7AN on 18 October 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |