- Company Overview for PAUL HARVEY (DASHING) LIMITED (02982609)
- Filing history for PAUL HARVEY (DASHING) LIMITED (02982609)
- People for PAUL HARVEY (DASHING) LIMITED (02982609)
- Charges for PAUL HARVEY (DASHING) LIMITED (02982609)
- More for PAUL HARVEY (DASHING) LIMITED (02982609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2013 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2013-04-25
|
|
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from Mwb Business Exchange 77 Oxford Street London W1R 1LB on 7 March 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
17 Jan 2010 | CH01 | Director's details changed for Surinder Singh Jassal on 15 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Feb 2009 | 363a | Return made up to 24/10/08; full list of members | |
17 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |