HARD ROCK PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CURRSHO FROM 25/04/2019 TO 24/04/2019

View Document

24/01/2024 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

23/07/1923 July 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

26/04/1926 April 2019 CURRSHO FROM 27/04/2018 TO 26/04/2018

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072123700004

View Document

28/01/1928 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFOROS HARMANDA

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS EVDOKIA PARPA

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS MAROULLA HAJI-THEODOSIOU

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

13/08/1813 August 2018 CESSATION OF CHRISTOFOROS GEORGIOU HARMANDA AS A PSC

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVDOKIA PARPA

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOFORPS GEORGIOU HARMANDA / 06/04/2016

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAROULLA HAJI-THEODOSIOU

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOFORPS GEORGIOU HARMANDA

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 072123700003

View Document

11/08/1511 August 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

11/08/1511 August 2015 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072123700002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072123700001

View Document

14/02/1414 February 2014 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS HADJI-THEODOSI

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARMANDAS

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR CHRIS HARMANDA

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 286B CHASE ROAD LONDON N14 6HF UNITED KINGDOM

View Document

13/02/1413 February 2014 Annual return made up to 6 April 2012 with full list of shareholders

View Document

21/01/1421 January 2014 DISS40 (DISS40(SOAD))

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ANTHONY HARMANDAS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR KYRIACOS HADJI-THEODOSI

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPAPHILIPPOU

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company