- Company Overview for JACK HARVEY ESTATE AGENTS LIMITED (07861591)
- Filing history for JACK HARVEY ESTATE AGENTS LIMITED (07861591)
- People for JACK HARVEY ESTATE AGENTS LIMITED (07861591)
- Charges for JACK HARVEY ESTATE AGENTS LIMITED (07861591)
- More for JACK HARVEY ESTATE AGENTS LIMITED (07861591)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AC92 | Restoration by order of the court | |
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Aston House 26 Kingston Road New Malden KT3 3LS to 28 Stonecot Hill Sutton Surrey SM3 9HE on 1 July 2016 | |
05 Apr 2016 | MR01 | Registration of charge 078615910001, created on 29 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
24 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-06-21
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jun 2014 | CERTNM |
Company name changed premier properties LIMITED\certificate issued on 05/06/14
|