- Company Overview for HARESTOCK LIMITED (06863651)
- Filing history for HARESTOCK LIMITED (06863651)
- People for HARESTOCK LIMITED (06863651)
- More for HARESTOCK LIMITED (06863651)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2018 | DS01 | Application to strike the company off the register | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Hugh Philip Egerton Dumas on 11 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Christina Angela Dumas on 11 November 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
11 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | CC04 | Statement of company's objects | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AP01 | Appointment of Christina Angela Dumas as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Jason Gard as a director |