- Company Overview for HARTA PERTAMA LTD (09011115)
- Filing history for HARTA PERTAMA LTD (09011115)
- People for HARTA PERTAMA LTD (09011115)
- Charges for HARTA PERTAMA LTD (09011115)
- Insolvency for HARTA PERTAMA LTD (09011115)
- More for HARTA PERTAMA LTD (09011115)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Oct 2019 | AP01 | Appointment of Mr Tom Daley as a director on 1 June 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Jeremiah Donovan as a director on 1 June 2019 | |
03 Jul 2019 | REC2 | Receiver's abstract of receipts and payments to 20 March 2019 | |
25 Apr 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Feb 2019 | AD01 | Registered office address changed from Dws Legal Ltd 14 - 18 Friar Lane Leicester LE1 5RA England to 44 Greenhill Road Harrow HA1 1LD on 14 February 2019 | |
11 Feb 2019 | RM01 | Appointment of receiver or manager | |
11 Feb 2019 | RM01 | Appointment of receiver or manager | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | PSC01 | Notification of Jeremiah Donovan as a person with significant control on 1 June 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 12 John Princes Street London W1G 0JR to Dws Legal Ltd 14 - 18 Friar Lane Leicester LE1 5RA on 6 September 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
15 Jun 2017 | MR01 | Registration of charge 090111150001, created on 13 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Jeremiah Donovan as a director on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Judy Chu Dee Lim as a director on 13 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 |