HARTRY GLOBAL LTD

C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG
StatusLIQUIDATION
Company No.09546316
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

HARTRY GLOBAL LTD is an liquidation private limited company with number 09546316. It was incorporated 9 years, 1 month, 15 days ago, on 16 April 2015. The company address is C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Change date: 2023-07-06

Old address: C/O Begbies Traynor (Central) Llp St. James Court St. James Parade Bristol BS1 3LH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 12 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: Unit 21 Portishead Business Park Old Mill Road Portishead Bristol BS20 7BX England

New address: St. James Court St. James Parade Bristol BS1 3LH

Change date: 2021-10-19

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-30

Charge number: 095463160003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095463160002

Charge creation date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095463160001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095463160001

Charge creation date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: Unit 21 Portishead Business Park Old Mill Road Portishead Bristol BS20 7BX

Old address: Unit 31 Harbour Road Portishead Bristol BS20 7AN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Theo Hartry

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Krystina Louise Hartry

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: Unit 31 Harbour Road Portishead Bristol BS20 7AN

Old address: Kestrel Court Business Centre Harbour Road Portishead Bristol BS20 7AN England

Documents

View document PDF

Confirmation statement with updates

Date: 28 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: 24 Apr 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: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Old address: Kestral Court Business Centre Harbour Road Portishead Bristol BS20 7AN England

Change date: 2017-01-16

New address: Kestrel Court Business Centre Harbour Road Portishead Bristol BS20 7AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2017

Action Date: 08 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-08

New address: Kestral Court Business Centre Harbour Road Portishead Bristol BS20 7AN

Old address: The Acorns Esplanade Road Portishead Bristol BS20 7HB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-13

Officer name: Miss Krystina Louise Skraba

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Hartry

Change date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADA BUILDING LTD

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:07761791
Status:LIQUIDATION
Category:Private Limited Company

AGRIENVIRON GROUP LIMITED

40 VICARAGE ROAD,DAGENHAM,RM10 9SD

Number:10076308
Status:ACTIVE
Category:Private Limited Company

DIGITAL DETOX VENTURES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10334143
Status:ACTIVE
Category:Private Limited Company

MACNOR LTD

372 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9JY

Number:09591701
Status:ACTIVE
Category:Private Limited Company

MOSS VISION INC LIMITED

120 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:05961456
Status:ACTIVE
Category:Private Limited Company

O J TAYLOR LIMITED

18 MARKET PLACE,TETBURY,GL8 8DD

Number:09459570
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