Advanced company searchLink opens in new window

HIRTENER LTD

Company number 11249522

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
30 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
06 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 6 May 2019
25 Apr 2019 PSC01 Notification of Rose Ann Furio as a person with significant control on 5 May 2018
18 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
21 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
27 Jun 2018 TM01 Termination of appointment of Gemma Brown as a director on 5 May 2018
27 Jun 2018 AP01 Appointment of Ms Rose Ann Furio as a director on 5 May 2018
21 May 2018 AD01 Registered office address changed from Apartment 1 34 Balliol Road Bootle L20 3AJ United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 21 May 2018
11 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted