HARRIER 12 LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 17/03/2517 March 2025 | Application to strike the company off the register |
| 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 |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-01-29 |
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 29/10/2429 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
| 25/04/2425 April 2024 | Micro company accounts made up to 2023-01-31 |
| 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 |
| 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 |
| 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 |
| 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 |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 09/10/239 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 03/02/233 February 2023 | Director's details changed for Mr Joshua Nathan Silver on 2023-02-03 |
| 03/02/233 February 2023 | Change of details for Mr Joshua Nathan Silver as a person with significant control on 2023-02-03 |
| 03/02/233 February 2023 | Secretary's details changed for Mr Joshua Nathan Silver on 2023-02-03 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 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 |
| 10/01/2210 January 2022 | 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