MATT HARMON LTD
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Notification of a person with significant control statement |
28/01/2228 January 2022 | Withdraw the company strike off application |
27/01/2227 January 2022 | Termination of appointment of Matthew Harmon as a director on 2022-01-14 |
27/01/2227 January 2022 | Cessation of Matthew Harmon as a person with significant control on 2020-08-30 |
03/07/203 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/01/2012 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MULCAHY / 02/01/2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 31 MONMOUTH GROVE BRENTFORD TW8 9QN UNITED KINGDOM |
31/10/1931 October 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MULCAHY |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
04/12/184 December 2018 | SECRETARY APPOINTED MS LISA MARIA MULCAHY |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/11/1730 November 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