- Company Overview for HARPER HOGAN LIMITED (13553885)
- Filing history for HARPER HOGAN LIMITED (13553885)
- People for HARPER HOGAN LIMITED (13553885)
- More for HARPER HOGAN LIMITED (13553885)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2024 | RP10 | Address of person with significant control Mr Paul Markham changed to 13553885 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 July 2024 | |
24 Jul 2024 | RP09 | Address of officer Mr Paul Markham changed to 13553885 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 July 2024 | |
24 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 13553885 - Companies House Default Address, Cardiff, CF14 8LH on 24 July 2024 | |
09 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
06 Jun 2024 | TM01 | Termination of appointment of Ivo Nemec as a director on 6 February 2024 | |
06 Jun 2024 | PSC07 | Cessation of Ivo Nemec as a person with significant control on 6 February 2024 | |
06 Jun 2024 | AP01 | Appointment of Mr Paul Markham as a director on 6 February 2024 | |
06 Jun 2024 | PSC01 | Notification of Paul Markham as a person with significant control on 6 February 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
15 Sep 2023 | CH01 | Director's details changed for Mr Ivo Nemec on 15 August 2023 | |
15 Sep 2023 | PSC04 | Change of details for Mr Ivo Nemec as a person with significant control on 15 August 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 15 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Ivo Nemec on 8 July 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Ivo Nemec as a person with significant control on 8 July 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to 50 Princes Street Ipswich IP1 1RJ on 8 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Sep 2023 | PSC07 | Cessation of Christopher Watts as a person with significant control on 8 July 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Christopher Watts as a director on 8 July 2023 | |
08 Sep 2023 | AP01 | Appointment of Mr Ivo Nemec as a director on 8 July 2023 |