Advanced company searchLink opens in new window

HARDYS ORIGINAL SWEET SHOP LIMITED

Company number 07647573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CH01 Director's details changed for Mr Nigel Ian Parker on 23 December 2019
03 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Nov 2018 TM01 Termination of appointment of Daniel Aron Brower as a director on 7 November 2018
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Oct 2018 AP01 Appointment of Mr Nigel Ian Parker as a director on 23 October 2018
23 Oct 2018 AP01 Appointment of Mr Neil Anthony Parker as a director on 23 October 2018
05 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
05 Jun 2018 PSC02 Notification of Hardy's Property Management Limited as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Nigel Ian Parker as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Neil Anthony Parker as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Daniel Aron Brower as a person with significant control on 5 June 2018
07 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
31 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
26 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014 AD01 Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE on 27 May 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders