About

Registered Number: 06738868
Date of Incorporation: 03/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW,

 

Having been setup in 2008, Zoe Hardman Ltd has its registered office in London. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Zoe Kristina 03 November 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 May 2020
PSC04 - N/A 21 May 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 14 December 2018
DISS40 - Notice of striking-off action discontinued 07 November 2018
AA - Annual Accounts 06 November 2018
AD01 - Change of registered office address 05 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 10 October 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 03 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
CERTNM - Change of name certificate 20 March 2009
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.