- Company Overview for HARVARD KNIGHT LTD (09495914)
- Filing history for HARVARD KNIGHT LTD (09495914)
- People for HARVARD KNIGHT LTD (09495914)
- Insolvency for HARVARD KNIGHT LTD (09495914)
- More for HARVARD KNIGHT LTD (09495914)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2021 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Olympia House Armitage Road London NW11 8RQ on 19 November 2021 | |
19 Nov 2021 | LIQ02 | Statement of affairs | |
19 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
10 May 2019 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
08 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2019 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
27 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
27 Dec 2018 | PSC07 | Cessation of Gavin Alan Draycott as a person with significant control on 6 April 2016 | |
27 Dec 2018 | PSC07 | Cessation of Edwyn Owen Thomas as a person with significant control on 6 April 2016 | |
27 Dec 2018 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 1 Kings Avenue London N21 3NA on 27 December 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates |