HARD MEDIUM SOFT LIMITED

88 88 Haines House 88 88 Haines House, London, SW11 7AH, United Kingdom
StatusDISSOLVED
Company No.07232954
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 24 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 5 days

SUMMARY

HARD MEDIUM SOFT LIMITED is an dissolved private limited company with number 07232954. It was incorporated 14 years, 24 days ago, on 23 April 2010 and it was dissolved 2 months, 5 days ago, on 12 March 2024. The company address is 88 88 Haines House 88 88 Haines House, London, SW11 7AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Mr Nicholas Emlyn Roy Rogoff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2018

Action Date: 05 Aug 2018

Category: Address

Type: AD01

Old address: 709, 5 Eastfields Avenue London SW18 1FU England

New address: PO Box SW11 7AH 88 88 Haines House 10 Charles Clowes Walk London SW11 7AH

Change date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Emlyn Roy Rogoff

Change date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: C/O Nicholas Rogoff Flat 709 5 Eastfields Avenue London SW18 1FU England

New address: 709, 5 Eastfields Avenue London SW18 1FU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: C/O Nicholas Rogoff Flat 709 5 Eastfields Avenue London SW18 1FU

Change date: 2016-04-26

Old address: C/O Nicholas Rogoff Flat 709 5 Eastfields Avenue London SW18 1FU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: C/O Nicholas Rogoff 709, 5 Flat 709 5 Eastfields Avenue London SW18 1FU England

Change date: 2016-04-26

New address: C/O Nicholas Rogoff Flat 709 5 Eastfields Avenue London SW18 1FU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: C/O Nicholas Rogoff 709, 5 Flat 709 5 Eastfields Avenue London SW18 1FU

Change date: 2016-04-26

Old address: 44 West End Lane Esher Surrey KT10 8LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Emlyn Roy Rogoff

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: 20 Chester Close, Queens Ride London SW13 0JE United Kingdom

Change date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Nicholas Emlyn Roy Rogoff

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Emlyn Roy Rogoff

Change date: 2011-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: Flat 2 112 Denbigh Street London SW1V 2EX United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEETLINE (DESPATCH) LIMITED

FRASER HOUSE EXCHANGE CLOSE,LINCOLN,LN6 3TR

Number:04253364
Status:ACTIVE
Category:Private Limited Company

KEYSOE ESTATES LIMITED

PARK FARM RISELEY ROAD,BEDFORD,MK44 2HU

Number:00751821
Status:ACTIVE
Category:Private Limited Company

KST CONSULTING LIMITED

8 ST. VINCENT ROAD,WIRRAL,CH43 1UN

Number:07653979
Status:ACTIVE
Category:Private Limited Company

POLE STAR STRATEGY LIMITED

UNIT 8 PLAZA SUITE KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09906961
Status:ACTIVE
Category:Private Limited Company

REDLINE CONSTRUCTION LTD

988 ALUM ROCK ROAD,BIRMINGHAM,B8 2LS

Number:11920670
Status:ACTIVE
Category:Private Limited Company

SHELL TUNISIA UPSTREAM LIMITED

SHELL CENTRE,LONDON,SE1 7NA

Number:02750465
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