- Company Overview for HARS-JONES LTD (11729848)
- Filing history for HARS-JONES LTD (11729848)
- People for HARS-JONES LTD (11729848)
- More for HARS-JONES LTD (11729848)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2020 | TM01 | Termination of appointment of Karlie Smith as a director on 16 November 2020 | |
29 Nov 2020 | AP01 | Appointment of Mr Hubert Hars as a director on 16 November 2020 | |
29 Nov 2020 | PSC07 | Cessation of Karlie Smith as a person with significant control on 16 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
02 Nov 2020 | PSC07 | Cessation of Bryan Heath Jones as a person with significant control on 31 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Hubert Jude Hars as a person with significant control on 31 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Karlie Smith as a person with significant control on 31 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Hubert Jude Hars as a director on 31 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Karlie Smith as a director on 31 October 2020 | |
25 Oct 2020 | AD01 | Registered office address changed from Unit 1 Building 2 William Street Southampton SO14 5QL United Kingdom to 10 Vokes Close Southampton Hampshire SO19 8BN on 25 October 2020 | |
17 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2019 | TM01 | Termination of appointment of Bryan Heath Jones as a director on 31 May 2019 | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|