HARDIE GRANT LONDON LIMITED

Pentagon House Pentagon House, London, SE1 1UN
StatusDISSOLVED
Company No.06914946
CategoryPrivate Limited Company
Incorporated26 May 2009
Age15 years, 6 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Graeme King

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 30/06/2010

Documents

View document PDF

Incorporation company

Date: 26 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS IN MEDCITY LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:10004983
Status:ACTIVE
Category:Private Limited Company

CUBED CONSTRUCTION LIMITED

9 THE FAIRWAY,NORTHWOOD,HA6 3DZ

Number:11824517
Status:ACTIVE
Category:Private Limited Company

ENDLESS FIRST PARTNER LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC401890
Status:ACTIVE
Category:Private Limited Company

LONGLINE SEAFOODS LIMITED

13 CONSORT RISE HOUSE,LONDON,SW1W 9TB

Number:11208680
Status:ACTIVE
Category:Private Limited Company

M J BEAUMONT LTD

118 FOREST ROAD,BURTON-ON-TRENT,DE13 9TP

Number:11590294
Status:ACTIVE
Category:Private Limited Company

MICONI LIMITED

42 RECREATION TERRACE,LEEDS,LS11 0AW

Number:11799772
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