GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, June 2022
| dissolution
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-01
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-01
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-11
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-17
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-26 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-26
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 30th, January 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed harrison greenwood estate agents LIMITEDcertificate issued on 06/11/15
filed on: 6th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-28: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(8 pages)
|