HARRY CHARLES (SALES) LTD

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1819 September 2018 APPLICATION FOR STRIKING-OFF

View Document

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANE ROBERTS / 31/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA ROBERTS / 31/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE ROBERTS / 31/03/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANE ROBERTS / 31/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE ROBERTS / 31/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA ROBERTS / 31/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAIKIN

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK LAIKIN / 28/01/2015

View Document

27/03/1527 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA MCCARTHY / 19/04/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HYOE / 01/03/2014

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR GRAHAM MARK LAIKIN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MARK DAVID HYOE

View Document

05/03/145 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 100

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATLAIE EMMA MCCARTHY / 28/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 26 HIGH STREET RICKMANSWORTH WD3 1ER UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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