HRA GROUP LTD

The Financial Management Centre The Meads Business Centre The Financial Management Centre The Meads Business Centre, Farnborough, GU14 7SR, Hants, England
StatusDISSOLVED
Company No.10253563
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 9 days

SUMMARY

HRA GROUP LTD is an dissolved private limited company with number 10253563. It was incorporated 7 years, 11 months, 21 days ago, on 28 June 2016 and it was dissolved 2 years, 10 months, 9 days ago, on 10 August 2021. The company address is The Financial Management Centre The Meads Business Centre The Financial Management Centre The Meads Business Centre, Farnborough, GU14 7SR, Hants, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Casper Algar

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander James Samuel Reeve

Notification date: 2016-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas John Harrison

Notification date: 2016-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Casper Algar

Notification date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Mr Alexander James Samuel Reeve

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: 72 Pinewood Avenue Crowthorne Berkshire RG45 6RP England

New address: The Financial Management Centre the Meads Business Centre 19 Farnborough Hants GU14 7SR

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102535630002

Charge creation date: 2016-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102535630001

Charge creation date: 2016-10-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68/70 WARDOUR STREET APARTMENTS LIMITED

C/O HALLMARK PROPERTY MANAGEMENT LIMITED 8 THE PAVILLION BUSINESS CENTRE,ENFIELD,EN3 7FJ

Number:09293166
Status:ACTIVE
Category:Private Limited Company

ALICE BREED AGENCY LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:07008648
Status:ACTIVE
Category:Private Limited Company

CARLOS LANZA MATEOS LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:08905172
Status:ACTIVE
Category:Private Limited Company

GYUSZUSHUN LTD

41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS

Number:11551745
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL SYSTEMS FINANCE LIMITED

THE BARN,ALCESTER,B49 6DD

Number:06815902
Status:ACTIVE
Category:Private Limited Company

SUBLIMINAL CONSULTING & ANALYTICS LTD

44 QUAKERS HALL LANE,SEVENOAKS,TN13 3TT

Number:10160479
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