- Company Overview for MARK JAMES HARRIS LIMITED (04968775)
- Filing history for MARK JAMES HARRIS LIMITED (04968775)
- People for MARK JAMES HARRIS LIMITED (04968775)
- More for MARK JAMES HARRIS LIMITED (04968775)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2018 | DS01 | Application to strike the company off the register | |
08 May 2018 | AD01 | Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 8 Marsden Business Park James Nicolson Link, Clifton Moor York North Yorkshire YO30 4WX on 8 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Mark James Harris on 5 September 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Mark James Harris as a person with significant control on 5 September 2017 | |
27 Jun 2017 | PSC01 | Notification of Mark James Harris as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mark Harris on 14 August 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Botanical House 15 Guy's Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 31 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mark Harris on 1 January 2013 | |
12 Sep 2012 | AD01 | Registered office address changed from Suite 9 Mcmillan House Wolfreton Lane Anlaby Hull HU10 7BY United Kingdom on 12 September 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL on 3 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders |