JOHN R HARRIS & PARTNERS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Appointment of Mr Robert Stanley Fry as a director on 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Paula Mckeon as a director on 2021-06-14

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR JAMES NICHOLAS EARLE THOMPSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 10 BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 BONHILL STREET, BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36-40 YORK WAY LONDON N1 9AB UNITED KINGDOM

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY AARON ELLIS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR AARON MAX ELLIS

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS PAULA MCKEON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ANISH PATEL

View Document

21/04/1621 April 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

25/08/1525 August 2015 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