Advanced company searchLink opens in new window

HARD TIMES LTD

Company number 07997664

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 CH01 Director's details changed for Mr Martin Potter on 29 May 2014
10 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 3
24 Jan 2013 CERTNM Company name changed read's restaurant (iw) LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
23 Jan 2013 AD01 Registered office address changed from the Lodge Oaklawn Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR United Kingdom on 23 January 2013
12 Oct 2012 AP01 Appointment of Mr Stephen Wyatt as a director
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 2
20 Mar 2012 NEWINC Incorporation