CLJ HARRIS TRADING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
13/01/2513 January 2025 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
24/10/2424 October 2024 | Termination of appointment of Claire Sabrina Taylor as a director on 2024-10-18 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Previous accounting period shortened from 2024-06-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-06-30 |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Statement of capital on 2024-01-26 |
26/01/2426 January 2024 | |
09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with updates |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | |
27/03/2327 March 2023 | Statement of capital on 2023-03-27 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
20/05/2220 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
26/04/2226 April 2022 | |
26/04/2226 April 2022 | Resolutions |
26/04/2226 April 2022 | Resolutions |
26/04/2226 April 2022 | |
26/04/2226 April 2022 | Statement of capital on 2022-04-26 |
31/01/2231 January 2022 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
09/12/199 December 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
09/12/199 December 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
27/01/1727 January 2017 | CURRSHO FROM 31/01/2018 TO 30/06/2017 |
16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company