HERVIA BAZAAR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Termination of appointment of Arthur Christopher Callow as a director on 2024-12-02 |
21/06/2421 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/06/2413 June 2024 | Registered office address changed from 98 King Street Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2024-06-13 |
12/06/2412 June 2024 | Statement of affairs |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Appointment of a voluntary liquidator |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
08/08/238 August 2023 | Termination of appointment of Oscar Victor Pinto-Hervia as a director on 2023-08-07 |
16/06/2316 June 2023 | Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN to 98 King Street Ship Canal House 98 King Street Manchester M2 4WU on 2023-06-16 |
16/06/2316 June 2023 | Appointment of Mr Arthur Christopher Callow as a director on 2023-06-15 |
10/03/2310 March 2023 | Termination of appointment of Robert Littlewood as a director on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Alan Ka Wai Chan as a director on 2023-03-10 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Appointment of Mr Alan Ka Wai Chan as a director on 2022-05-04 |
05/05/225 May 2022 | Appointment of Rami Cassis as a director on 2022-05-04 |
05/05/225 May 2022 | Termination of appointment of Rami Cassis as a director on 2022-05-05 |
05/05/225 May 2022 | Termination of appointment of Richard Craig Duncalf as a director on 2022-05-04 |
05/05/225 May 2022 | Appointment of Mr Robert Littlewood as a director on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 4TH FLOOR 81 KING STREET MANCHESTER M2 4AH |
30/01/1530 January 2015 | DIRECTOR APPOINTED MR RICHARD CRAIG DUNCALF |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY JONATHAN CLARK |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, SECRETARY OSCAR PINTO HERVIA |
21/03/1121 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
21/03/1121 March 2011 | SECRETARY APPOINTED MR JONATHAN CLARK |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM C/O HERVIA LTD, 47 SPRING GARDENS, KING STREET MANCHESTER M2 2BG |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR VICTOR PINTO-HERVIA / 12/07/2010 |
21/10/1021 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / OSCAR VICTOR PINTO HERVIA / 01/01/2010 |
24/08/1024 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
20/08/1020 August 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 51000 |
12/08/1012 August 2010 | DIRECTOR APPOINTED MR RICHARD CRAIG BURLAND JEE DUNCALF |
12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCALF |
12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCALF |
12/08/1012 August 2010 | DIRECTOR APPOINTED MR OSCAR VICTOR PINTO-HERVIA |
20/05/1020 May 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
24/02/1024 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
16/02/1016 February 2010 | COMPANY NAME CHANGED ANGLOMANIA LTD CERTIFICATE ISSUED ON 16/02/10 |
29/01/1029 January 2010 | CHANGE OF NAME 22/01/2010 |
28/10/0928 October 2009 | 23/02/05 STATEMENT OF CAPITAL GBP 1098 |
28/10/0928 October 2009 | 22/02/09 FULL LIST AMEND |
28/03/0928 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/09 |
05/03/095 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/08 |
25/03/0825 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
22/02/0522 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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