HARCOURT DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2421 February 2024 | Final Gazette dissolved following liquidation |
| 21/02/2421 February 2024 | Final Gazette dissolved following liquidation |
| 21/11/2321 November 2023 | Return of final meeting in a creditors' voluntary winding up |
| 12/01/2312 January 2023 | Liquidators' statement of receipts and payments to 2022-11-20 |
| 20/01/2220 January 2022 | Liquidators' statement of receipts and payments to 2021-11-20 |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD |
| 29/11/1929 November 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 29/11/1929 November 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 29/11/1929 November 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON HARCOURT / 12/03/2018 |
| 10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/10/1719 October 2017 | DIRECTOR APPOINTED MRS VANESSA HARCOURT |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/05/124 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1215 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/08/1110 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 23/05/1123 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 15/12/1015 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 08/06/108 June 2010 | APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARCOURT / 19/04/2010 |
| 08/06/108 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
| 17/12/0917 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 20/05/0920 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 07/10/087 October 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
| 20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARCOURT DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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