- Company Overview for THE HARP COVENT GARDEN LIMITED (07349202)
- Filing history for THE HARP COVENT GARDEN LIMITED (07349202)
- People for THE HARP COVENT GARDEN LIMITED (07349202)
- Charges for THE HARP COVENT GARDEN LIMITED (07349202)
- Insolvency for THE HARP COVENT GARDEN LIMITED (07349202)
- More for THE HARP COVENT GARDEN LIMITED (07349202)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2018 | |
15 May 2017 | AD01 | Registered office address changed from The Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH to 10 st. Helens Road Swansea SA1 4AW on 15 May 2017 | |
10 May 2017 | 600 | Appointment of a voluntary liquidator | |
10 May 2017 | LIQ01 | Declaration of solvency | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | TM01 | Termination of appointment of Bridget Mary Walsh as a director on 29 June 2016 | |
29 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 November 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
13 Aug 2014 | MR04 | Satisfaction of charge 073492020001 in full | |
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
30 Oct 2013 | MR01 | Registration of charge 073492020001 | |
21 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
07 May 2013 | AP01 | Appointment of Miss Jane Catherine Walsh as a director | |
25 Apr 2013 | AD01 | Registered office address changed from the Harp 47 Chandos Place London WC2N 4HS on 25 April 2013 | |
25 Apr 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 May 2013 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Apr 2013 | CERTNM |
Company name changed longserve LIMITED\certificate issued on 05/04/13
|
|
03 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 |