HARDERFASTER LIMITED

05214692
FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Dec 2021 accounts Annual Accounts 4 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 4 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 4 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 4 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 4 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2017 accounts Annual Accounts 3 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
15 Apr 2015 accounts Annual Accounts 3 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
12 Dec 2012 officers Termination of appointment of secretary (John Bottomley) 1 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
26 Sep 2012 officers Change of particulars for director (Matthew James Shipp) 2 Buy now
01 May 2012 accounts Amended Accounts 9 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2011 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 3 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
29 Oct 2009 officers Change of particulars for director (Matthew James Shipp) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (John Michael Bottomley) 1 Buy now
03 Sep 2009 annual-return Return made up to 25/08/09; full list of members 3 Buy now
18 Jun 2009 accounts Annual Accounts 4 Buy now
26 Aug 2008 annual-return Return made up to 25/08/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
28 Jul 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/07/2008 1 Buy now
28 May 2008 accounts Accounting reference date extended from 31/07/2008 to 31/08/2008 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ 1 Buy now
25 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
10 Sep 2007 accounts Accounting reference date shortened from 31/08/07 to 31/07/07 1 Buy now
10 Sep 2007 accounts Annual Accounts 4 Buy now
04 Oct 2006 annual-return Return made up to 25/08/06; full list of members 5 Buy now
29 Jun 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 officers Secretary's particulars changed 1 Buy now
23 Sep 2005 annual-return Return made up to 25/08/05; full list of members 5 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers New secretary appointed 2 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
25 Aug 2004 incorporation Incorporation Company 17 Buy now