HARBOR'S EDGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 28/07/2528 July 2025 | |
| 28/07/2528 July 2025 | Registered office address changed to PO Box 4385, 15920062 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28 |
| 28/07/2528 July 2025 | |
| 06/02/256 February 2025 | Termination of appointment of Danniella Olupitan as a director on 2025-02-06 |
| 06/02/256 February 2025 | Appointment of Mr Peter Coates as a director on 2025-02-06 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 06/02/256 February 2025 | Notification of Peter Coates as a person with significant control on 2025-02-06 |
| 06/02/256 February 2025 | Cessation of Danniella Olupitan as a person with significant control on 2025-02-06 |
| 06/02/256 February 2025 | Registered office address changed from 25 Park Road London NW10 8TA United Kingdom to Moorgate Crofts Business Centre South Grove Rotherham S60 2DH on 2025-02-06 |
| 27/08/2427 August 2024 | Incorporation |
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