HARD SURFACE LTD
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Micro company accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Micro company accounts made up to 2023-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2024-11-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Registered office address changed to PO Box 4385, 11059689 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26 |
31/01/2431 January 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2021-12-31 |
26/11/2226 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2020-12-31 |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Cessation of Michael Savery as a person with significant control on 2020-11-13 |
25/02/2225 February 2022 | Confirmation statement made on 2021-11-12 with updates |
25/02/2225 February 2022 | Cessation of Haiders Capital Ltd as a person with significant control on 2020-11-13 |
25/02/2225 February 2022 | Termination of appointment of Haiders Capital Ltd as a director on 2020-11-13 |
25/02/2225 February 2022 | Notification of Ali Haider as a person with significant control on 2020-11-13 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/02/2010 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
05/02/195 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
05/11/185 November 2018 | PREVSHO FROM 30/01/2018 TO 31/12/2017 |
05/11/185 November 2018 | 13/11/17 STATEMENT OF CAPITAL GBP 0.505 |
05/11/185 November 2018 | 13/11/17 STATEMENT OF CAPITAL GBP 1 |
02/11/182 November 2018 | PREVSHO FROM 30/11/2018 TO 30/01/2018 |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM UNIT C21 BASEPOINT 110 BUTTERFIELD BUSINESS PARK LUTON LU2 8DL UNITED KINGDOM |
15/01/1815 January 2018 | COMPANY NAME CHANGED 6IXCO LTD CERTIFICATE ISSUED ON 15/01/18 |
19/11/1719 November 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAIDERS CAPITAL LTD / 19/11/2017 |
19/11/1719 November 2017 | DIRECTOR APPOINTED MR ALI HAIDER |
13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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