- Company Overview for HRB 73 LTD (07577511)
- Filing history for HRB 73 LTD (07577511)
- People for HRB 73 LTD (07577511)
- More for HRB 73 LTD (07577511)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2019 | DS01 | Application to strike the company off the register | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | TM01 | Termination of appointment of Janis Tukiss as a director on 1 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Janis Tukiss as a person with significant control on 1 October 2018 | |
10 Oct 2018 | PSC01 | Notification of Vitalijs Reksens as a person with significant control on 1 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 45 Lansdowne Road London E4 7SJ to 71 Sunnyside Road Ilford IG1 1HX on 10 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Vitalijs Reksens as a director on 1 October 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Janis Tukiss on 11 March 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 17 Durban Road Walthamstow E17 5EA Uk on 18 March 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 22 August 2013 | |
09 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |