HARROGATE TRADING LTD

90 Main Street 90 Main Street, York, YO10 4PS, Yorkshire
StatusDISSOLVED
Company No.08999747
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

HARROGATE TRADING LTD is an dissolved private limited company with number 08999747. It was incorporated 10 years, 1 month, 14 days ago, on 16 April 2014 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is 90 Main Street 90 Main Street, York, YO10 4PS, Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald John Francis

Appointment date: 2019-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-21

Officer name: Robert Ashley Kemp

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-21

Psc name: Gerald John Francis

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-21

Psc name: Robert Ashley Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Ashley Kemp

Change date: 2018-10-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Ashley Kemp

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

Appoint person secretary company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerald John Francis

Appointment date: 2015-04-01

Documents

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIIB NO.5 LP

60 CHISWELL STREET,LONDON,EC1Y 4SA

Number:LP014379
Status:ACTIVE
Category:Limited Partnership

EV EXPRESS LIMITED

6 WOODVALE HOUSE,COWES,PO31 8EB

Number:11607427
Status:ACTIVE
Category:Private Limited Company

LIALOC CARE LTD

6 MACLAREN DRIVE,MANCHESTER,M8 4HB

Number:10865396
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE CONCRETE FLOORING LIMITED

NATIONWIDE HOUSE,GOOLE,DN14 6UD

Number:06159766
Status:ACTIVE
Category:Private Limited Company

ONECOMPANY LTD

48 WEST GEORGE STREET,GLASGOW,G2 1BP

Number:SC575102
Status:ACTIVE
Category:Private Limited Company

SQL PROFESSIONALS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06051070
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