HARDYS ORIGINAL SWEET SHOP LIMITED

Brickfield Business Centre, Brickfield House High Road Brickfield Business Centre, Brickfield House High Road, Epping, CM16 6TH, Essex
StatusDISSOLVED
Company No.07647573
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 21 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

HARDYS ORIGINAL SWEET SHOP LIMITED is an dissolved private limited company with number 07647573. It was incorporated 13 years, 21 days ago, on 25 May 2011 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is Brickfield Business Centre, Brickfield House High Road Brickfield Business Centre, Brickfield House High Road, Epping, CM16 6TH, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ian Parker

Change date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Daniel Aron Brower

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mr Nigel Ian Parker

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Parker

Appointment date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-05

Psc name: Hardy's Property Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Ian Parker

Cessation date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-05

Psc name: Neil Anthony Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-05

Psc name: Daniel Aron Brower

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: 169 New London Road Chelmsford Essex CM2 0AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Old address: 158 Hermon Hill London London E18 1QH England

Change date: 2012-08-09

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Aron Brower

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Brower

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLINK LIMITED

88 CHELSFIELD LANE,KENT,BR5 4PZ

Number:04758898
Status:ACTIVE
Category:Private Limited Company

BRANCHING OUT GARDEN MAINTENANCE LTD

UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:06179246
Status:ACTIVE
Category:Private Limited Company

CONCRETE POLISHING LTD

24 DOWNSVIEW,KENT,ME5 0AP

Number:05917354
Status:ACTIVE
Category:Private Limited Company

CPT LIFE LIMITED

GROUND FLOOR FLAT,BRISTOL,BS6 6XB

Number:08785833
Status:ACTIVE
Category:Private Limited Company

LAWRENCE HOUSE (PUDSEY) MANAGEMENT COMPANY LIMITED

GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:04211488
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAYFIELD ROAD FREEHOLD LIMITED

59 MAYFIELD ROAD,LONDON,E17 5RH

Number:05661070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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