METHA HARROW LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-01-05 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Madhu Agarwal as a director on 2022-02-15

View Document

28/02/2228 February 2022 Appointment of Mr Rajendrakumar Mehta as a director on 2022-02-15

View Document

28/02/2228 February 2022 Termination of appointment of Nileshkumar Agrawal as a director on 2022-02-15

View Document

13/07/2113 July 2021 PSC'S CHANGE OF PARTICULARS / MR NILESHKUMAR AGRAWAL / 13/07/2021

View Document

13/07/2113 July 2021 Change of details for Mr Nileshkumar Agrawal as a person with significant control on 2021-07-13

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131180890001

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MRS MADHU AGARWAL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 1-3 DEACON WAY TILEHURST READING RG3 0AZ ENGLAND

View Document

06/01/216 January 2021 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