- Company Overview for OLD HARRY LIMITED (09599009)
- Filing history for OLD HARRY LIMITED (09599009)
- People for OLD HARRY LIMITED (09599009)
- More for OLD HARRY LIMITED (09599009)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Nov 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 31 October 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | SH02 | Sub-division of shares on 10 June 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of Paul Daniel Jardine as a director on 31 January 2016 | |
28 Jan 2016 | SH02 | Sub-division of shares on 10 June 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Jonathan Davie as a director on 11 June 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr James John William Street as a director on 9 June 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Neil Timothy Waller as a director on 9 June 2015 | |
22 Jun 2015 | CERTNM |
Company name changed company zz LIMITED\certificate issued on 22/06/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|