HARDIE GRANT LONDON LIMITED
Status | DISSOLVED |
Company No. | 06914946 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
HARDIE GRANT LONDON LIMITED is an dissolved private limited company with number 06914946. It was incorporated 15 years, 6 days ago, on 26 May 2009 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Pentagon House Pentagon House, London, SE1 1UN.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fitzsimons
Termination date: 2019-05-24
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type dormant
Date: 24 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type small
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type small
Date: 28 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type small
Date: 14 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: Pentagon House 5th & 6th Floors 52-54 Southwark Street London SE1 1RU
Change date: 2015-06-15
New address: Pentagon House 52-54 Southwark Street London SE1 1UN
Documents
Change person secretary company with change date
Date: 15 Jun 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Graeme King
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Anne Pinkham
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Beresford Grant
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr David Fitzsimons
Documents
Accounts with accounts type small
Date: 13 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Change person secretary company with change date
Date: 24 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-23
Officer name: Mr Stephen Graeme King
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: C/O Stephen King Dudley House North Suite 34-35 Southampton Street London WC2E 7HF United Kingdom
Documents
Accounts with accounts type small
Date: 15 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type small
Date: 12 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Old address: Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR
Change date: 2012-03-14
Documents
Accounts with accounts type small
Date: 18 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Graeme King
Documents
Accounts with accounts type full
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Anne Pinkham
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Alexander Beresford Grant
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 19 albemarle street london W1S 4HS
Documents
Legacy
Date: 09 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 30/06/2010
Documents
Some Companies
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 10004983 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE FAIRWAY,NORTHWOOD,HA6 3DZ
Number: | 11824517 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC401890 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CONSORT RISE HOUSE,LONDON,SW1W 9TB
Number: | 11208680 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 FOREST ROAD,BURTON-ON-TRENT,DE13 9TP
Number: | 11590294 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 RECREATION TERRACE,LEEDS,LS11 0AW
Number: | 11799772 |
Status: | ACTIVE |
Category: | Private Limited Company |