HAR TRADERS LIMITED

Unit 3, 30-34 Wood Street Unit 3, 30-34 Wood Street, Manchester, M11 2FB, England
StatusDISSOLVED
Company No.10947081
CategoryPrivate Limited Company
Incorporated05 Sep 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 21 days

SUMMARY

HAR TRADERS LIMITED is an dissolved private limited company with number 10947081. It was incorporated 6 years, 9 months, 13 days ago, on 05 September 2017 and it was dissolved 11 months, 21 days ago, on 27 June 2023. The company address is Unit 3, 30-34 Wood Street Unit 3, 30-34 Wood Street, Manchester, M11 2FB, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Anderson

Notification date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Devraj Singh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devraj Singh

Termination date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 69 Syddall St Syddall Street Hyde SK14 1DS England

New address: Unit 3, 30-34 Wood Street Openshaw Manchester M11 2FB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 69 Syddall St Syddall Street Hyde SK14 1DS

Change date: 2020-02-10

Old address: Unit 2, 30-34 Wood Street Openshaw Manchester M11 2FB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Devraj Singh

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Safeer Hussain Begum

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Safir Hussain Begum

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Devraj Singh

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-08

New address: Unit 2, 30-34 Wood Street Openshaw Manchester M11 2FB

Old address: 15 Mowbray Street Ashton-Under-Lyne OL7 0AN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safeer Hussain Begum

Termination date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Safir Hussain Begum

Appointment date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Abbas

Termination date: 2019-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kashif Abbas

Cessation date: 2019-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Safeer Hussain Begum

Notification date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Safeer Hussain Begum

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-27

Psc name: Safir Hussain Begum

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-28

Psc name: Kashif Abbas

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safir Hussain Begum

Termination date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Abbas

Appointment date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Safir Hussain Begum

Notification date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-07

Psc name: Tassaddiq Raza

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tassaddiq Raza

Termination date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2019

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Safir Hussain Begum

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Incorporation company

Date: 05 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11935668
Status:ACTIVE
Category:Private Limited Company

CLEARWATER TECH LTD

GROSVENOR HOUSE 21 WEST HALL COURT,KNUTSFORD,WA16 6XA

Number:11634851
Status:ACTIVE
Category:Private Limited Company

MTW TRANSPORT LTD

70 LINDEN ROAD,SALTBURN-BY-THE-SEA,TS12 2UU

Number:10878498
Status:ACTIVE
Category:Private Limited Company

SEEING THE MAGIC LIMITED

LENDRICK LODGE,CALLANDER,FK17 8HR

Number:SC506139
Status:ACTIVE
Category:Private Limited Company

STUDIO NO7 LIMITED

4B FERRYHILL GARDENS,ABERDEEN,AB11 6WF

Number:SC627238
Status:ACTIVE
Category:Private Limited Company

SUPREME OUTLET (UK) LIMITED

189 SEYMOUR GROVE,MANCHESTER,M16 0FJ

Number:11462809
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