Advanced company searchLink opens in new window

HARVEST INTERMEDIATE HOLDCO LIMITED

Company number 09453652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
25 Sep 2017 AD01 Registered office address changed from C/O H.I.G. Europe Limited 25 st. George Street 1st Floor London W1S 1FS England to 10 Grosvenor Street London W1K 4QB on 25 September 2017
07 Jun 2017 DS02 Withdraw the company strike off application
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Paul Canning as a director on 27 February 2017
01 Feb 2017 AA Full accounts made up to 31 March 2016
12 Dec 2016 AD01 Registered office address changed from 2 the Square Southall Lane Heathrow UB2 5NH England to C/O H.I.G. Europe Limited 25 st. George Street 1st Floor London W1S 1FS on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Mark David Stott as a director on 22 November 2016
12 Dec 2016 TM01 Termination of appointment of Martin Johnson as a director on 22 November 2016
09 May 2016 TM01 Termination of appointment of Mark Ian Tentori as a director on 27 April 2016
09 May 2016 AP01 Appointment of Mr Mark David Stott as a director on 3 May 2016
24 Mar 2016 TM01 Termination of appointment of Gavin Eliot Cox as a director on 7 March 2016
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
21 Mar 2016 AP01 Appointment of Mr Martin Johnson as a director on 25 February 2016
21 Mar 2016 TM01 Termination of appointment of Per Harkjaer as a director on 26 February 2016
05 Nov 2015 AP01 Appointment of Mr per Harkjaer as a director on 5 November 2015
05 Nov 2015 AP01 Appointment of Mr Mark Ian Tentori as a director on 5 November 2015
20 Aug 2015 AP01 Appointment of Mr Gavin Eliot Cox as a director on 23 July 2015
17 Mar 2015 AD01 Registered office address changed from 25 St George Street London W1S 1FS United Kingdom to 2 the Square Southall Lane Heathrow UB2 5NH on 17 March 2015
17 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
23 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-23
  • GBP 1