Advanced company searchLink opens in new window

HARTFAST LIMITED

Company number 13205704

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
10 Mar 2022 AP01 Notice of removal of a director
07 Mar 2022 TM01 Termination of appointment of Angela Church as a director on 28 February 2022
03 Mar 2022 PSC01 Notification of Danielle Stiell as a person with significant control on 28 February 2022
03 Mar 2022 PSC07 Cessation of Angela Church as a person with significant control on 28 February 2022
08 Apr 2021 PSC01 Notification of Angela Church as a person with significant control on 5 April 2021
08 Apr 2021 PSC07 Cessation of Robert Hunter as a person with significant control on 4 April 2021
08 Apr 2021 TM01 Termination of appointment of Robert Hunter as a director on 4 April 2021
08 Apr 2021 AP01 Appointment of Ms Angela Church as a director on 5 April 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 PSC01 Notification of Robert Hunter as a person with significant control on 19 February 2021
19 Feb 2021 AP01 Appointment of Mr Robert Hunter as a director on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Ceri John as a director on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 57a Broad Lane London N15 4DJ on 19 February 2021
19 Feb 2021 PSC07 Cessation of Ceri John as a person with significant control on 19 February 2021
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 2