DAVID HARTBURN LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Cessation of Catia Alexandra Bernardino as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Dave Hartburn as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Catia Alexandra Bernardino as a director on 2023-04-02

View Document

01/04/231 April 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-06

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/06/226 June 2022 Annual accounts for year ending 06 Jun 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-06-06

View Document

06/06/216 June 2021 Annual accounts for year ending 06 Jun 2021

View Accounts

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/06/20

View Document

06/06/206 June 2020 Annual accounts for year ending 06 Jun 2020

View Accounts

16/05/2016 May 2020 DIRECTOR APPOINTED MR NELSON RAFAEL COSTA

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CATIA ALEXANDRA BERNARDINO / 16/05/2020

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM U.27YARD FRONTIER WORKS KING EDWARD ROAD THORNE DONCASTER DN8 4HU ENGLAND

View Document

02/01/202 January 2020 COMPANY NAME CHANGED ROV ACCESS LTD CERTIFICATE ISSUED ON 02/01/20

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM FLAT 6 65 ECCLES OLD ROAD SALFORD M6 8RF ENGLAND

View Document

20/02/1920 February 2019 CURREXT FROM 31/12/2019 TO 06/06/2020

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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