Advanced company searchLink opens in new window

HARPERS CLEANING HOUSE CLEANS LTD

Company number 11959461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 AP01 Appointment of Mr Yahya Abu as a director on 12 May 2020
12 May 2020 PSC01 Notification of Yahya Abu as a person with significant control on 12 May 2020
12 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 12 May 2020
12 May 2020 AP03 Appointment of Mr Yahya Abu as a secretary on 12 May 2020
12 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 55 Peabody Estate London N17 7QP on 12 May 2020
12 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020
12 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 May 2020
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020
17 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 April 2020
17 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 April 2020
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 1