HARPER SHARP MOTORS LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Termination of appointment of Daniel Joseph Earls as a director on 2021-10-22

View Document

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

View Document

22/10/2122 October 2021 Appointment of Mr Daniel Hector as a director on 2021-10-22

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

22/10/2122 October 2021 Notification of Daniel Hector as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Daniel Joseph Earls as a person with significant control on 2021-10-22

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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