- Company Overview for HARRABEL INVESTMENTS LIMITED (07151846)
- Filing history for HARRABEL INVESTMENTS LIMITED (07151846)
- People for HARRABEL INVESTMENTS LIMITED (07151846)
- Insolvency for HARRABEL INVESTMENTS LIMITED (07151846)
- More for HARRABEL INVESTMENTS LIMITED (07151846)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
10 Oct 2024 | AD01 | Registered office address changed from 4 River Court Upper Ground London SE1 9PE England to 12-16 Addiscombe Road Croydon CR0 0XT on 10 October 2024 | |
10 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | LIQ01 | Declaration of solvency | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Julian Gething on 27 July 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Julian Gething as a person with significant control on 27 July 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Julian Gething on 27 July 2022 | |
16 May 2022 | AD01 | Registered office address changed from 10 Cedar Terrace Richmond TW9 2JE England to 4 River Court Upper Ground London SE1 9PE on 16 May 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jun 2021 | AD01 | Registered office address changed from 10 Corsellis Square St Margaret's Twickenham TW1 1QT England to 10 Cedar Terrace Richmond TW9 2JE on 26 June 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Amanda Ann Gething as a director on 1 June 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates |