- Company Overview for HARLOW DC GP LIMITED (08049078)
- Filing history for HARLOW DC GP LIMITED (08049078)
- People for HARLOW DC GP LIMITED (08049078)
- More for HARLOW DC GP LIMITED (08049078)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DS01 | Application to strike the company off the register | |
24 Jun 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
18 May 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 10 May 2012 | |
18 May 2012 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 10 May 2012 | |
18 May 2012 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 10 May 2012 | |
18 May 2012 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 10 May 2012 | |
18 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
18 May 2012 | AP01 | Appointment of David Joseph Bloom as a director on 10 May 2012 | |
18 May 2012 | AP01 | Appointment of Duncan James Daragon Lewis as a director on 10 May 2012 | |
18 May 2012 | AP04 | Appointment of F&C Reit (Corporate Services) Limited as a secretary on 10 May 2012 | |
18 May 2012 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 May 2012 | |
27 Apr 2012 | NEWINC | Incorporation |