- Company Overview for HARPHIL GROUP LIMITED (10164594)
- Filing history for HARPHIL GROUP LIMITED (10164594)
- People for HARPHIL GROUP LIMITED (10164594)
- More for HARPHIL GROUP LIMITED (10164594)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
01 Oct 2019 | PSC01 | Notification of Oliver Phillips as a person with significant control on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Oliver Phillips on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Paul Hardy on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 76 Gloucester Terrace 2nd Floor Flat Paddington London W2 3HH to 132 Westbourne Terrace Mews London W2 6QG on 1 October 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from 36 Braemar Crescent Northampton NN4 0FG to 76 Gloucester Terrace 2nd Floor Flat Paddington London W2 3HH on 15 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Oliver Phillips on 12 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Paul Hardy on 12 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Garden Flat 52 Altenburg Gardens London SW11 1JL United Kingdom to 36 Braemar Crescent Northampton NN4 0FG on 22 December 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|