- Company Overview for HART ENTERPRISES LIMITED (05090560)
- Filing history for HART ENTERPRISES LIMITED (05090560)
- People for HART ENTERPRISES LIMITED (05090560)
- More for HART ENTERPRISES LIMITED (05090560)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2011 | CH01 | Director's details changed for Ms Karen Mary Chantler on 23 February 2011 | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2011 | DS01 | Application to strike the company off the register | |
14 Apr 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | TM02 | Termination of appointment of Georgina Brice as a secretary | |
30 Sep 2009 | 288c | Director's Change of Particulars / karen chantler / 25/09/2009 / HouseName/Number was: , now: 8; Street was: 17 bankfield way, now: bankfield way; Country was: , now: united kingdom | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 8 bankfield way goudhurst cranbrook kent TN17 1EG united kingdom | |
03 Jun 2009 | 288c | Director's Change of Particulars / karen chantler / 18/05/2009 / HouseName/Number was: 3, now: 8; Street was: marle place cottages, now: bankfield way; Area was: marle place road, now: goudhurst; Post Town was: brenchley, now: cranbrook; Post Code was: TN12 7HS, now: TN17 1EG | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 3 marle place cottages marle place road brenchley kent TN12 7HS | |
14 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
23 Apr 2008 | 288c | Director's Change of Particulars / karen chantler / 15/10/2007 / Title was: , now: ms; HouseName/Number was: , now: 3; Street was: 17 bankfield way, now: marle place cottages; Area was: goudhurst, now: marle place road; Post Town was: cranbrook, now: brenchley; Post Code was: TN17 1EG, now: TN12 7HS; Country was: , now: united kingdom | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 01/04/07; full list of members | |
04 Apr 2007 | 288c | Director's particulars changed | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 May 2006 | 363s | Return made up to 01/04/06; full list of members | |
22 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
04 May 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/03/05 | |
04 May 2005 | 287 | Registered office changed on 04/05/05 from: 5 white oak square london road swanley kent BR8 7AG | |
05 Apr 2005 | 363s | Return made up to 01/04/05; full list of members | |
05 Apr 2005 | 363(288) |
Director's particulars changed
|