HARVEY CHASE LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Change of details for Mr Mark Burns as a person with significant control on 2023-09-05

View Document

12/09/2312 September 2023 Notification of Mark Burns as a person with significant control on 2023-09-05

View Document

12/09/2312 September 2023 Cessation of Demetris Kilum Williams as a person with significant control on 2023-09-05

View Document

12/09/2312 September 2023 Termination of appointment of Demetris Kilum Williams as a director on 2023-09-05

View Document

11/09/2311 September 2023 Registered office address changed from 219 Bromyard Avenue London W3 7BN England to PO Box W1U 5NP 30 Nottingham Place Nottingham Place London W1U 5NP on 2023-09-11

View Document

05/09/235 September 2023 Appointment of Mr Mark Burns as a director on 2023-09-05

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-09-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 149 BLACKFRIARS BLACKFRIARS ROAD, 9 DIBDI APARTMENTS LONDON SE1 8EF ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 18 HANWAY STREET LONDON W1T 1UF ENGLAND

View Document

16/09/1916 September 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