DAVID HARTBURN LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Cessation of Catia Alexandra Bernardino as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Appointment of Mr Dave Hartburn as a director on 2023-04-03 |
03/04/233 April 2023 | Termination of appointment of Catia Alexandra Bernardino as a director on 2023-04-02 |
01/04/231 April 2023 | Confirmation statement made on 2022-12-05 with no updates |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-06-06 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
06/06/226 June 2022 | Annual accounts for year ending 06 Jun 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-05 with updates |
06/10/216 October 2021 | Accounts for a dormant company made up to 2021-06-06 |
06/06/216 June 2021 | Annual accounts for year ending 06 Jun 2021 |
20/06/2020 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/06/20 |
06/06/206 June 2020 | Annual accounts for year ending 06 Jun 2020 |
16/05/2016 May 2020 | DIRECTOR APPOINTED MR NELSON RAFAEL COSTA |
16/05/2016 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR CATIA ALEXANDRA BERNARDINO / 16/05/2020 |
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 |
02/01/202 January 2020 | COMPANY NAME CHANGED ROV ACCESS LTD CERTIFICATE ISSUED ON 02/01/20 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
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 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM FLAT 6 65 ECCLES OLD ROAD SALFORD M6 8RF ENGLAND |
20/02/1920 February 2019 | CURREXT FROM 31/12/2019 TO 06/06/2020 |
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 |
06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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