HRBI LTD
Status | DISSOLVED |
Company No. | 08101477 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 3 months, 29 days |
SUMMARY
HRBI LTD is an dissolved private limited company with number 08101477. It was incorporated 11 years, 11 months, 9 days ago, on 12 June 2012 and it was dissolved 3 months, 29 days ago, on 23 January 2024. The company address is 24 Meadow View, Marlow, SL7 3PA, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 30 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Ruth Marie Boghner
Change date: 2016-12-30
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2016
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: 16 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Mrs Elisabeth Ruth Bester
Documents
Accounts with made up date
Date: 25 Nov 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: 01 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change person secretary company with change date
Date: 01 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Mrs. Ruth Marie Boughner-Idler
Documents
Accounts with made up date
Date: 23 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: C/O Elisabeth Bester 17 Monks Hollow Marlow Bottom Buckinghamshire SL7 3SY England
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Change registered office address company with date old address
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-23
Old address: Walsingham House 1331-1337 High Road Whetstone London N20 9HR England
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Idler
Change date: 2013-08-01
Documents
Appoint person secretary company with name date
Date: 22 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Ruth Marie Boughner-Idler
Appointment date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: Walsingham House 1331-1337 High Road Whetstone London N20 9HR
Change date: 2013-05-13
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Old address: Penhurst House 352-356 Battersea Park Road, Suite 11 London. SW11 3BY England
Change date: 2012-12-17
Documents
Some Companies
ADRENALINE AND ENDORPHIN PRODUCTIONS LTD
36A PARK ROAD NORTH,ASHFORD,TN24 8LY
Number: | 10367029 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HARLEQUIN DRIVE,BIRMINGHAM,B13 8NU
Number: | 09722492 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STOUR COTTAGE 43 RINGWOOD ROAD,DORSET,BH22 9AA
Number: | 03066018 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A CRAVEN TERRACE,,W2 3QH
Number: | 05338022 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 11436506 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CATHERINE PLACE,,SW1E 6DY
Number: | 01429832 |
Status: | LIQUIDATION |
Category: | Private Limited Company |