- Company Overview for HARROW BRIDAL DESIGN LIMITED (11394799)
- Filing history for HARROW BRIDAL DESIGN LIMITED (11394799)
- People for HARROW BRIDAL DESIGN LIMITED (11394799)
- More for HARROW BRIDAL DESIGN LIMITED (11394799)
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) |
---|---|---|---|
23 Aug 2023 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 23 August 2023 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
08 Apr 2021 | TM01 | Termination of appointment of Diana Elizabeth Fedjakova as a director on 1 April 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | PSC01 | Notification of John Hockaday as a person with significant control on 20 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Diana Elizabeth Fedjakova as a person with significant control on 20 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr John Hockaday as a director on 20 March 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
24 Apr 2019 | CH01 | Director's details changed for Ms Diana Elizabeth Fedjakova on 24 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Ms Diana Elizabeth Fedjakova as a person with significant control on 24 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 54 Jupiter House Apple Grove Harrow HA2 0FE England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 24 April 2019 | |
23 Oct 2018 | AD01 | Registered office address changed from Serendipity House Highbank Haywards Heath RH16 4TT England to 54 Jupiter House Apple Grove Harrow HA2 0FE on 23 October 2018 | |
19 Aug 2018 | PSC07 | Cessation of John Hockaday as a person with significant control on 10 August 2018 | |
19 Aug 2018 | TM01 | Termination of appointment of John Hockaday as a director on 10 August 2018 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|