Advanced company searchLink opens in new window

1 HDRD LIMITED

Company number 09645810

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)
07 Dec 2023 REC2 Receiver's abstract of receipts and payments to 26 October 2023
01 Dec 2023 RM02 Notice of ceasing to act as receiver or manager
01 Dec 2023 RM02 Notice of ceasing to act as receiver or manager
12 Jun 2023 REC2 Receiver's abstract of receipts and payments to 26 April 2023
07 Nov 2022 REC2 Receiver's abstract of receipts and payments to 26 October 2022
09 Nov 2021 RM01 Appointment of receiver or manager
02 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 TM01 Termination of appointment of James Robert Sloan as a director on 23 June 2021
23 Jun 2021 PSC07 Cessation of Jamie Robert Sloan as a person with significant control on 23 June 2021
04 Aug 2020 PSC01 Notification of Jamie Sloan as a person with significant control on 1 July 2020
27 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
22 May 2020 CS01 Confirmation statement made on 24 May 2019 with no updates
02 Jan 2020 MR01 Registration of charge 096458100004, created on 30 December 2019
14 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
22 Nov 2018 AA Total exemption full accounts made up to 30 June 2017
16 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Mar 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
20 Nov 2017 AD01 Registered office address changed from 1 Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2016
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Thomas Ross as a person with significant control on 6 April 2016