- Company Overview for HARVEY NASH GROUP EBT LIMITED (03303165)
- Filing history for HARVEY NASH GROUP EBT LIMITED (03303165)
- People for HARVEY NASH GROUP EBT LIMITED (03303165)
- More for HARVEY NASH GROUP EBT LIMITED (03303165)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
07 Nov 2018 | AP01 | Appointment of Mark Jonathan Garratt as a director on 29 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Ian Robert Davies as a director on 29 October 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Albert George Hector Ellis as a director on 29 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Julie Margaret Baddeley as a director on 29 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of David Charles Bezem as a director on 29 October 2018 | |
05 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 January 2018 | |
05 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 | |
05 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
05 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
26 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
10 Aug 2017 | AA | Full accounts made up to 31 January 2017 | |
18 May 2017 | AP03 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 | |
17 May 2017 | TM02 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
21 Nov 2014 | AP01 | Appointment of David Charles Bezem as a director on 20 November 2014 | |
28 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|