HARTWOOD VENTURES LTD

C/O Gorrie Whitson Limited, 1st Floor, Cromwell House C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, London, WC1V 6HZ, England
StatusDISSOLVED
Company No.09180890
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 14 days

SUMMARY

HARTWOOD VENTURES LTD is an dissolved private limited company with number 09180890. It was incorporated 9 years, 8 months, 28 days ago, on 19 August 2014 and it was dissolved 1 year, 9 months, 14 days ago, on 02 August 2022. The company address is C/O Gorrie Whitson Limited, 1st Floor, Cromwell House C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, London, WC1V 6HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Christopher Mccarthy

Termination date: 2021-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mrs Johannah Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mrs Johannah Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Mr Ernest Christopher Mccarthy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: 18 Hand Court Bloomsbury London WC1V 6JF

New address: C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ

Change date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ernest Christopher Mccarthy

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr Ernest Christopher Mccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Osker Heiman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

New address: 18 Hand Court Bloomsbury London WC1V 6JF

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APTER TWO LIMITED

265 FULHAM ROAD,LONDON,SW3 6HY

Number:10025196
Status:ACTIVE
Category:Private Limited Company

MALVERN GATES AND SECURITY LTD

GRANTA LODGE,MALVERN,WR14 2JS

Number:08132432
Status:ACTIVE
Category:Private Limited Company

MYRIAD PROPERTIES LTD

UNIT 3,IPSWICH,IP1 4JJ

Number:10937354
Status:ACTIVE
Category:Private Limited Company

OPPENHEIMS CORPORATE SERVICES LIMITED

1A WALTHAM COURT,READING,RG10 9AA

Number:07072730
Status:ACTIVE
Category:Private Limited Company

RICH PRINT SUPPLIES LTD

59 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:05992833
Status:ACTIVE
Category:Private Limited Company

TECHMAX 24 LTD

313B HOE STREET,LONDON,E17 9BG

Number:10793496
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