HARVEY AND ATMACA LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/04/2315 April 2023 | Director's details changed for Mr Trevor Harvey on 2023-04-02 |
15/04/2315 April 2023 | Change of details for Mr Trevor Harvey as a person with significant control on 2023-04-02 |
15/04/2315 April 2023 | Registered office address changed from 55 Waltham Road Woodford Green IG8 8EB England to 49 Broadoaks Park Road West Byfleet KT14 6FE on 2023-04-15 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/05/2215 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
17/01/2217 January 2022 | Change of details for Trevor Harvey as a person with significant control on 2022-01-01 |
17/01/2217 January 2022 | Change of details for Mr Kurthan Atmaca as a person with significant control on 2022-01-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/06/2127 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURTHAN ATMACA |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM |
27/09/1827 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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