- Company Overview for HARDYS ORIGINAL SWEET SHOP LIMITED (07647573)
- Filing history for HARDYS ORIGINAL SWEET SHOP LIMITED (07647573)
- People for HARDYS ORIGINAL SWEET SHOP LIMITED (07647573)
- More for HARDYS ORIGINAL SWEET SHOP LIMITED (07647573)
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
|
|
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
|
|
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
|
|
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 |