HRA SPECIAL PROJECTS ADVISORY GROUP LIMITED

Commslock House 63-66 Hatton Garden Commslock House 63-66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.11537305
CategoryPrivate Limited Company
Incorporated25 Aug 2018
Age5 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

HRA SPECIAL PROJECTS ADVISORY GROUP LIMITED is an active private limited company with number 11537305. It was incorporated 5 years, 9 months, 9 days ago, on 25 August 2018. The company address is Commslock House 63-66 Hatton Garden Commslock House 63-66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Change sail address company with new address

Date: 13 Mar 2024

Category: Address

Type: AD02

New address: Commslock House 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 12 Mar 2024

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2024-03-12

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 12 Mar 2024

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-21

Officer name: Mr Graham Joseph Penrose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Address

Type: AD01

Old address: 63-66 Hatton Garden, 5th Floor, Suite 23, London 63-66 Hatton Garden 5th Floor London EC1N 8LE England

New address: Commslock House 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE

Change date: 2023-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Joseph Penrose

Change date: 2023-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

New address: 63-66 Hatton Garden, 5th Floor, Suite 23, London 63-66 Hatton Garden 5th Floor London EC1N 8LE

Change date: 2023-12-23

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 23 Dec 2023

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: PO Box 4385 11537305: Companies House Default Address Cardiff CF14 8LH

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 11537305: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-02-11

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Joseph Penrose

Change date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Graham Joseph Penrose

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Mr Graham Joseph Penrose

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND D AIR CONDITIONING LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:10651106
Status:ACTIVE
Category:Private Limited Company

ADV RECYCLING LTD

27 MILNER ROAD,DAGENHAM,RM8 2PX

Number:11479909
Status:ACTIVE
Category:Private Limited Company

DTM PROJECTS LIMITED

NICHOLASTON HALL,SWANSEA,SA3 2HL

Number:05234578
Status:ACTIVE
Category:Private Limited Company

HWCSC LTD

EXCEL HOUSE,EDINBURGH,EH3 8BL

Number:SC453459
Status:ACTIVE
Category:Private Limited Company

SIGNZ MULTIMEDIA LIMITED

64 WOOD CLOSE,SOUTHAMPTON,SO19 0SG

Number:09735305
Status:ACTIVE
Category:Private Limited Company

THE GOOD NAIL CLUB LIMITED

C/O NEW MEDIA LAW LLP,LONDON,W1S 1JD

Number:09823439
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