- Company Overview for HARCRAFT LIMITED (07522753)
- Filing history for HARCRAFT LIMITED (07522753)
- People for HARCRAFT LIMITED (07522753)
- More for HARCRAFT LIMITED (07522753)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2012 | DS01 | Application to strike the company off the register | |
26 Apr 2012 | AD01 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 26 April 2012 | |
26 Apr 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
13 Oct 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 January 2012 | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 March 2011
|
|
16 Mar 2011 | AD01 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 March 2011 | |
10 Mar 2011 | AP01 | Appointment of Tayah Leigh Barrs as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Michael Holder as a director | |
10 Mar 2011 | AP01 | Appointment of Andrew Carlile Barrs as a director | |
09 Feb 2011 | NEWINC |
Incorporation
|