Advanced company searchLink opens in new window

HARVEST LONDON LIMITED

Company number 04805748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2010 4.68 Liquidators' statement of receipts and payments to 10 August 2010
14 Aug 2009 4.20 Statement of affairs with form 4.19
14 Aug 2009 600 Appointment of a voluntary liquidator
14 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-11
03 Aug 2009 287 Registered office changed on 03/08/2009 from 1ST floor 314 regents park road finchley london N3 2LT
30 Jun 2009 363a Return made up to 20/06/09; full list of members
30 Jun 2009 288c Director's Change of Particulars / ahmet eresen / 19/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 37; Street was: 37 glebe place, now: glebe place; Occupation was: director of fashion clothing c, now: fashion clothing retailer
25 Jun 2008 363a Return made up to 20/06/08; full list of members
18 Jun 2008 287 Registered office changed on 18/06/2008 from third floor 314 regents park road, finchley london N3 2LT
10 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Jul 2007 363s Return made up to 20/06/07; full list of members
04 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
21 Dec 2006 AA Total exemption small company accounts made up to 31 August 2006
08 Sep 2006 363s Return made up to 20/06/06; full list of members
24 Jan 2006 AA Total exemption small company accounts made up to 31 August 2005
20 Jun 2005 363s Return made up to 20/06/05; full list of members
23 Dec 2004 AA Total exemption small company accounts made up to 31 August 2004
17 Jun 2004 363s Return made up to 20/06/04; full list of members
14 Jan 2004 225 Accounting reference date extended from 30/06/04 to 31/08/04
07 Aug 2003 88(2)R Ad 20/06/03--------- £ si 149@1=149 £ ic 1/150
03 Jul 2003 288b Secretary resigned
20 Jun 2003 NEWINC Incorporation