HARPER SHARP MOTORS LTD
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Registered office address changed from 216 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8AB England to 28 Harcourt Road Thornton Heath CR7 6BU on 2023-03-07 |
24/02/2324 February 2023 | Registered office address changed from 28 Harcourt Road Thornton Heath CR7 6BU England to 216 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8AB on 2023-02-24 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-11-30 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Termination of appointment of Daniel Joseph Earls as a director on 2021-10-22 |
22/10/2122 October 2021 | Registered office address changed from 86 Ferriby Road Ferriby Road Scunthorpe DN17 2ER England to 28 Harcourt Road Thornton Heath CR7 6BU on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mr Daniel Hector as a director on 2021-10-22 |
22/10/2122 October 2021 | Certificate of change of name |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-05 with updates |
22/10/2122 October 2021 | Notification of Daniel Hector as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Cessation of Daniel Joseph Earls as a person with significant control on 2021-10-22 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/11/194 November 2019 | 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