- Company Overview for GERRY HART ASSOCIATES LIMITED (04701539)
- Filing history for GERRY HART ASSOCIATES LIMITED (04701539)
- People for GERRY HART ASSOCIATES LIMITED (04701539)
- More for GERRY HART ASSOCIATES LIMITED (04701539)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from 33 33 Knights Templars Green Stevenage SG2 0JY England to 33 Knights Templars Green Stevenage SG2 0JY on 27 January 2021 | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2021 | DS01 | Application to strike the company off the register | |
13 Jan 2021 | AD01 | Registered office address changed from 9 Foxholes Rudgwick Horsham RH12 3DX England to 33 33 Knights Templars Green Stevenage SG2 0JY on 13 January 2021 | |
21 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 15 Grange Park Cranleigh Surrey GU6 7HY to 9 Foxholes Rudgwick Horsham RH12 3DX on 26 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
19 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Gerald Victor Hart on 1 May 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
13 Feb 2014 | AD01 | Registered office address changed from 5 Artington Walk Guildford Surrey GU2 4EA on 13 February 2014 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |