HARVEST MIDCO LIMITED - SOUTHALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2021-01-12 View Report
Gazette. Gazette notice compulsory. 2020-12-08 View Report
Officers. Officer name: Martin Johnson. Termination date: 2020-06-03. 2020-06-25 View Report
Officers. Officer name: Mr Diarmuid Brendan Conifrey. Appointment date: 2020-04-08. 2020-04-08 View Report
Officers. Termination date: 2020-03-24. Officer name: Mark Stott. 2020-04-07 View Report
Miscellaneous. Description: S1096 Court Order to Rectify. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type group. 2019-07-02 View Report
Resolution. Description: Resolutions. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-12-01 View Report
Accounts. Accounts type group. 2018-07-04 View Report
Accounts. Change account reference date company previous extended. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-12-02 View Report
Accounts. Accounts type full. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Capital. Capital allotment shares. 2016-11-10 View Report
Resolution. Description: Resolutions. 2016-10-14 View Report
Resolution. Description: Resolutions. 2016-10-14 View Report
Officers. Termination date: 2016-09-26. Officer name: Anthony Simon Bellau. 2016-10-12 View Report
Officers. Officer name: Paul Canning. Termination date: 2016-09-26. 2016-10-12 View Report
Officers. Termination date: 2016-09-26. Officer name: Paul Canning. 2016-10-06 View Report
Officers. Officer name: Anthony Simon Bellau. Termination date: 2016-09-26. 2016-10-06 View Report
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. 2016-05-09 View Report
Officers. Appointment date: 2016-05-03. Officer name: Mr Mark Stott. 2016-05-09 View Report
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Appointment date: 2016-02-25. Officer name: Mr Martin Johnson. 2016-03-21 View Report
Officers. Termination date: 2016-02-26. Officer name: Per Harkjaer. 2016-03-21 View Report
Officers. Officer name: Mr per Harkjaer. Appointment date: 2015-11-05. 2015-11-05 View Report
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-11-05. 2015-11-05 View Report
Officers. Appointment date: 2015-07-23. Officer name: Mr Gavin Eliot Cox. 2015-08-20 View Report
Address. Old address: 25 St George Street London W1S 1FS United Kingdom. New address: 2 the Square Southall Lane Southall Middlesex UB2 5NH. Change date: 2015-03-17. 2015-03-17 View Report
Accounts. Change account reference date company current extended. 2015-03-17 View Report
Mortgage. Charge number: 094538170001. Charge creation date: 2015-03-05. 2015-03-10 View Report
Incorporation. Capital: GBP 1 2015-02-23 View Report