HARRIER 12 LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

21/02/2521 February 2025 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Argus - East Hall Farm East Hall Lane Wennington Rainham RM13 9DS on 2025-02-21

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-29

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-01-31

View Document

22/04/2422 April 2024 Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to 88 North Street Hornchurch RM11 1SR on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR United Kingdom to 88 North Street Hornchurch RM11 1SR on 2024-04-22

View Document

03/04/243 April 2024 Registered office address changed from 88 North Street North Street Hornchurch RM11 1SR England to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-04-03

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

03/02/233 February 2023 Director's details changed for Mr Joshua Nathan Silver on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr Joshua Nathan Silver as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Secretary's details changed for Mr Joshua Nathan Silver on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/11/221 November 2022 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 88 North Street North Street Hornchurch RM11 1SR on 2022-11-01

View Document

10/01/2210 January 2022 Incorporation

View Document


More Company Information


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