- Company Overview for HARFORD MICHAELS KAYE LIMITED (05113653)
- Filing history for HARFORD MICHAELS KAYE LIMITED (05113653)
- People for HARFORD MICHAELS KAYE LIMITED (05113653)
- Charges for HARFORD MICHAELS KAYE LIMITED (05113653)
- More for HARFORD MICHAELS KAYE LIMITED (05113653)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2024 | AA | Total exemption full accounts made up to 16 April 2024 | |
26 Jun 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 16 April 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2024 | DS01 | Application to strike the company off the register | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
28 Feb 2024 | AA01 | Previous accounting period extended from 30 May 2023 to 30 June 2023 | |
27 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 17 July 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Daniel Symon Roth as a director on 11 December 2020 | |
25 Sep 2020 | PSC07 | Cessation of Stanley Clifford Michaels as a person with significant control on 15 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Andrew Jonathan Kaye as a person with significant control on 15 September 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
15 May 2020 | TM01 | Termination of appointment of Stanley Clifford Michaels as a director on 23 April 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
13 May 2019 | AP03 | Appointment of Mrs Julia Adele Kaye as a secretary on 1 May 2019 |