- Company Overview for HARD O ROCKS LTD (11696906)
- Filing history for HARD O ROCKS LTD (11696906)
- People for HARD O ROCKS LTD (11696906)
- More for HARD O ROCKS LTD (11696906)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
04 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
26 Jun 2024 | AD01 | Registered office address changed from 5 Fiske Court King Edwards Road Barking IG11 7TU England to 83E Mitcham Road London E6 3NG on 26 June 2024 | |
03 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2024 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 30 November 2022 | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2023 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 30 November 2021 | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 Aug 2021 | PSC01 | Notification of Mubashir Javed as a person with significant control on 2 March 2021 | |
12 Aug 2021 | AP03 | Appointment of Mr Mubashir Javed as a secretary on 2 March 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Mubashir Javed as a director on 2 March 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Zia Ul Haq as a director on 1 March 2021 | |
12 Aug 2021 | TM02 | Termination of appointment of Zia Ul Haq as a secretary on 1 March 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 36 Neville Road Ilford IG6 2LN England to 5 Fiske Court King Edwards Road Barking IG11 7TU on 12 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of Zia Ul Haq as a person with significant control on 1 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates |