- Company Overview for HARRISON BRIDGER LIMITED (09952159)
- Filing history for HARRISON BRIDGER LIMITED (09952159)
- People for HARRISON BRIDGER LIMITED (09952159)
- More for HARRISON BRIDGER LIMITED (09952159)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 30 April 2024 | |
01 Oct 2024 | DS01 | Application to strike the company off the register | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
13 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
20 Dec 2023 | AD01 | Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023 | |
18 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of Jacqueline Francis Tudor-Chambers as a director on 7 September 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 26 June 2023 | |
02 Apr 2023 | AP01 | Appointment of Mrs Jacqueline Francis Tudor-Chambers as a director on 1 April 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 26 July 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from The Old Bankhouse Market Square Petworth GU28 0AH England to Chantry House 10a High Street Billericay Essex CM12 9BQ on 7 April 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
14 Jan 2021 | AD01 | Registered office address changed from C/O Rosewarnes the Old Bank House Market Square Petworth West Sussex GU28 0AH England to The Old Bankhouse Market Square Petworth GU28 0AH on 14 January 2021 | |
12 Mar 2020 | AA | Micro company accounts made up to 31 January 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates |