- Company Overview for THE HARVARD GROUP LIMITED (09642956)
- Filing history for THE HARVARD GROUP LIMITED (09642956)
- People for THE HARVARD GROUP LIMITED (09642956)
- More for THE HARVARD GROUP LIMITED (09642956)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | TM01 | Termination of appointment of Michael John Evans as a director on 30 June 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Mike Evans as a person with significant control on 1 January 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
14 Dec 2015 | TM01 | Termination of appointment of Lavinia Jane Currie as a director on 30 November 2015 | |
06 Nov 2015 | CERTNM |
Company name changed harvard associates LIMITED\certificate issued on 06/11/15
|
|
10 Jul 2015 | AP01 | Appointment of Ms Lavinia Jane Currie as a director on 9 July 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|