HARRER WISSENSTRANSFER LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / BERNHARD HEINRICH HARRER / 07/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD HARRER / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / BERNHARD HEINRICH HARRER / 21/09/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / BERNHARD HEINRICH HARRER / 27/05/2018

View Document

29/05/1829 May 2018 COMPANY NAME CHANGED INSTITUT FUER PARADIESGESTALTUNG LIMITED CERTIFICATE ISSUED ON 29/05/18

View Document

27/05/1827 May 2018 PSC'S CHANGE OF PARTICULARS / BERNHARD HEINRICH HARRER / 27/05/2018

View Document

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD HARRER / 27/05/2018

View Document

27/05/1827 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD HARRER / 26/09/2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD HARRER / 19/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O CHARLA DEVEREUX 1 MANCHESTER COURT MANCHESTER COURT MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0BY

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLA DEVEREUX / 19/10/2015

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

19/10/1519 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICE LIMITED / 19/10/2015

View Document

19/10/1519 October 2015 SECRETARY APPOINTED CHARLA DEVEREUX

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O CHARLA DEVEREUX 1 MANCHESTER COURT MANCHESTER COURT MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0BY ENGLAND

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD HARRER / 15/10/2015

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED CARBON FREE REAL ESTATE LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 CHANGE OF NAME 15/06/2010

View Document

18/11/0918 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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