HARADIPNIR LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
09/05/239 May 2023 | Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2023-05-09 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2022-12-08 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/01/2226 January 2022 | Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2022-01-26 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-08 with updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-04-05 |
28/05/2128 May 2021 | PREVSHO FROM 31/12/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
29/03/2129 March 2021 | CESSATION OF CHRISTOPHER KENYON AS A PSC |
24/03/2124 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENICA BUE |
23/03/2123 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENYON |
19/03/2119 March 2021 | DIRECTOR APPOINTED MS JENICA BUE |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM SUITE 5 48 FENTHAM ROAD HAMPTON IN ARDEN B92 0AY |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 72 CHESTER STREET ACCRINGTON BB5 0SD ENGLAND |
09/12/209 December 2020 | 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