HARTZ EC LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, England
StatusDISSOLVED
Company No.03014600
CategoryPrivate Limited Company
Incorporated26 Jan 1995
Age29 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 27 days

SUMMARY

HARTZ EC LIMITED is an dissolved private limited company with number 03014600. It was incorporated 29 years, 3 months, 27 days ago, on 26 January 1995 and it was dissolved 2 years, 6 months, 27 days ago, on 26 October 2021. The company address is Cannon Place Cannon Place, London, EC4N 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2020

Category: Address

Type: AD02

New address: Cms 1 - 3 Charter Square Sheffield S1 4HS

Old address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-07

Psc name: Unicharm Corporation

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2018

Category: Address

Type: AD02

New address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2017-04-28

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2017

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-04

Officer name: Eps Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-09-30

Officer name: Eps Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: 125 London Wall London EC2Y 5AL

Old address: Lacon House 84 Theobalds Road London WC1X 8RW

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Behre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shipley

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 12 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies act

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Change sail address company with old address

Date: 07 Feb 2013

Category: Address

Type: AD02

Old address: C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Old address: Lacon House Theobalds Road London WC1X 8RW

Change date: 2012-01-31

Documents

View document PDF

Move registers to sail company

Date: 31 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Shipley

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ecker

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 06 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 03 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Resolution

Date: 22 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Charles Behre

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William David Ecker

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Fornshell

Change date: 2010-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-26

Officer name: William Fornshell

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eps Secretaries Limited

Change date: 2010-01-26

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/12/01

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/10/00--------- £ si 10000@1

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

BROOKSON (5490I) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06104739
Status:ACTIVE
Category:Private Limited Company

GORDON DALY LIMITED

16 COTLANDS PARK,LONGNIDDRY,EH32 0QX

Number:SC404779
Status:ACTIVE
Category:Private Limited Company

L'ETOILE LTD

3 BECKETT CLOSE,AYLESBURY,HP19 9DL

Number:08707876
Status:ACTIVE
Category:Private Limited Company

MANGO PROPERTIES (HULL) LIMITED

103 PRINCES AVENUE,HULL,HU5 3QP

Number:08834830
Status:ACTIVE
Category:Private Limited Company

SAFIRA BUILDER LTD

CERVANTES HOUSE,HARROW,HA1 1PD

Number:11014315
Status:ACTIVE
Category:Private Limited Company

TAIGH OCAS LIMITED

43 CHRISTIEMILLER AVENUE,EDINBURGH,EH7 6TB

Number:SC480582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source