HARD 8 RESTAURANTS LTD

3 Theobald Court 3 Theobald Court, Borehamwood, WD6 4RN, Hertfordshire, England
StatusDISSOLVED
Company No.09535448
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 12 days

SUMMARY

HARD 8 RESTAURANTS LTD is an dissolved private limited company with number 09535448. It was incorporated 9 years, 2 months, 6 days ago, on 10 April 2015 and it was dissolved 5 years, 12 days ago, on 04 June 2019. The company address is 3 Theobald Court 3 Theobald Court, Borehamwood, WD6 4RN, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Adil Chagani

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Chagani

Termination date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-29

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 10 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-10

Charge number: 095354480001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yasmin Chagani

Appointment date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Adil Chagani

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahim Chagani

Appointment date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England

Change date: 2015-05-20

New address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-10

Officer name: Marion Black

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DR STUDIO LIMITED

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:06450254
Status:ACTIVE
Category:Private Limited Company

DECORATING SERVICES LONDON LTD

2ND FLOOR,LONDON,W1W 5PF

Number:10506939
Status:ACTIVE
Category:Private Limited Company

DOMETILIA PLUNMBING LTD

36 GIBSON ROAD,LONDON,RM8 1YE

Number:11374802
Status:ACTIVE
Category:Private Limited Company

GS MANAGEMENT CONSULTANCY LTD

FLAT 22 SHELLEY COURT,READING,RG1 5DG

Number:10492743
Status:ACTIVE
Category:Private Limited Company

MEDIAVISION LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:08652383
Status:ACTIVE
Category:Private Limited Company

THREE ASHES CARE HOME LIMITED

1ST FLOOR,LONDON,WC1R 4HE

Number:08086625
Status:IN ADMINISTRATION
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