- Company Overview for HARPERS (UK) LTD (09620497)
- Filing history for HARPERS (UK) LTD (09620497)
- People for HARPERS (UK) LTD (09620497)
- More for HARPERS (UK) LTD (09620497)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | TM01 | Termination of appointment of Guy Edward Coates as a director on 12 September 2018 | |
06 Mar 2019 | PSC07 | Cessation of Guy Coates as a person with significant control on 28 September 2018 | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
23 Nov 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 October 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
26 Jun 2015 | CERTNM |
Company name changed avistar services LIMITED\certificate issued on 26/06/15
|
|
25 Jun 2015 | AP01 | Appointment of Mrs Dawn Ann Coates as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Guy Edward Coates as a director on 25 June 2015 | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
19 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ on 15 June 2015 | |
03 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-03
|