- Company Overview for HART ST YARD LTD (07948416)
- Filing history for HART ST YARD LTD (07948416)
- People for HART ST YARD LTD (07948416)
- More for HART ST YARD LTD (07948416)
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) |
---|---|---|---|
16 Dec 2021 | PSC04 | Change of details for Mr James Stuart Mackie as a person with significant control on 15 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Paul Andrew Springett as a person with significant control on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Paul Andrew Springett on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr James Stewart Mackie on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021 | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2019 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
07 Dec 2017 | PSC04 | Change of details for Mr James Stuart Mackie as a person with significant control on 30 November 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr James Stuart Mackie on 30 November 2017 | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Paul Andrew Springett on 15 December 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |