HARTTS BUILDING LTD

15 Henley Road, Southsea, PO4 0HS, Hampshire
StatusDISSOLVED
Company No.08160827
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 14 days

SUMMARY

HARTTS BUILDING LTD is an dissolved private limited company with number 08160827. It was incorporated 11 years, 10 months, 2 days ago, on 30 July 2012 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 15 Henley Road, Southsea, PO4 0HS, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Hartt

Change date: 2017-03-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Jamie Hartt

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Jack Lasnon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Lanson

Change date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Jack Lanson

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Margaret Terrill

Termination date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Margaret Terrill

Termination date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Margaret Terrill

Change date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-11

Officer name: Valerie Margaret Terrill

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-11

Officer name: Valerie Margaret Terrill

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Sean Lovell Hartt

Change date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Valerie Margaret Terrill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Margaret Terrill

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Sean Lovell Hartt

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEPH N LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09915848
Status:ACTIVE
Category:Private Limited Company

BRADLEY KITCHENS LIMITED

20 THE CIRCUS,AVON,BA1 2EU

Number:01654692
Status:LIQUIDATION
Category:Private Limited Company

CBJ LOGISTICS LTD

18 CHURCH STREET,ASHTON-UNDER-LYNE,OL6 6XE

Number:11817558
Status:ACTIVE
Category:Private Limited Company

EGREMONT ROAD LTD

DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:05142319
Status:ACTIVE
Category:Private Limited Company

LEO WEALTH MANAGEMENT LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:09108347
Status:ACTIVE
Category:Private Limited Company

Q DESIGN LIMITED

EDWARDS HOUSE,MIDDLESBROUGH,TS3 8TD

Number:02912717
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