Advanced company searchLink opens in new window

HARBRIDGE CAPITAL LIMITED

Company number 08369162

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 20 - 22 Wenlock Road London N1 7GU on 11 May 2020
23 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 SH08 Change of share class name or designation
31 Dec 2018 TM01 Termination of appointment of Pino Sergio as a director on 31 December 2018
31 Dec 2018 PSC07 Cessation of Manuela Sergio as a person with significant control on 31 December 2018
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 AD01 Registered office address changed from Chester House 81 - 83 Fulham High Street London SW6 3JA England to 33 Cavendish Square London W1G 0PW on 26 June 2018
22 Jan 2018 CH01 Director's details changed for Pino Sergio on 12 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
22 Jan 2018 PSC01 Notification of Manuela Sergio as a person with significant control on 9 August 2016