HART CRUNCH LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

08/11/228 November 2022 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2022-11-08

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Director's details changed for Mr Giuseppe John Gambardella on 2021-11-16

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

19/11/2119 November 2021 Change of details for Mr Giuseppe John Gambardella as a person with significant control on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE JOHN GAMBARDELLA / 01/01/2020

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / GIUSEPPE JOHN GAMBARDELLA / 01/01/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE JOHN GAMBARDELLA / 10/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / GIUSEPPE JOHN GAMBARDELLA / 10/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / GIUSEPPE JOHN GAMBARDELLA / 01/11/2018

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

01/09/171 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE JOHN GAMBARDELLA / 24/04/2017

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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