Advanced company searchLink opens in new window

HARPER HOGAN LIMITED

Company number 13553885

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)
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