Advanced company searchLink opens in new window

HARDENBERG INVESTMENT LTD

Company number 07385134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
30 Sep 2013 AA Accounts made up to 30 September 2013
07 May 2013 AD01 Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 May 2013
07 Feb 2013 AD01 Registered office address changed from C/O Evelyne Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013
07 Feb 2013 AP03 Appointment of Mr Josef Karl Cisch as a secretary on 7 February 2013
07 Feb 2013 TM02 Termination of appointment of Brother Facility Management Goch Ltd as a secretary on 7 February 2013
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AR01 Annual return made up to 23 September 2012 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from 86 Darras Road Manchester Uk M18 7PS England on 5 February 2013
05 Feb 2013 AA Accounts made up to 30 September 2012
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AD01 Registered office address changed from 86 Darras Street Manchester Uk M18 7PS England on 2 August 2012
01 Aug 2012 AD01 Registered office address changed from 18 Aberdaron Walk Manchester M13 9TJ United Kingdom on 1 August 2012
01 Feb 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from Suite 403 10 Great Russel Street London Wc 1B 3Bq England on 31 January 2012
17 Jan 2012 AP01 Appointment of Director Christian Cisch as a director on 15 April 2011
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 AA Accounts made up to 30 September 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 TM01 Termination of appointment of Christian Cisch as a director
23 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted