HARVARD UNITED LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-08-17 View Report
Gazette. Gazette notice compulsory. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2020-04-02 View Report
Officers. Officer name: Johann Erbeznik. Termination date: 2019-12-31. 2020-04-02 View Report
Persons with significant control. Psc name: Johann Erbeznik. Cessation date: 2019-12-31. 2020-04-02 View Report
Officers. Officer name: Kevin Libawski. Appointment date: 2020-01-02. 2020-04-02 View Report
Persons with significant control. Psc name: Kevin Libawski. Notification date: 2020-01-02. 2020-04-02 View Report
Address. New address: 207 Regent Street Third Floor London W1B 3HH. Change date: 2020-04-02. Old address: Companyplanet Unit 50 Salisbury Road Hounslow Greater London TW4 6JQ United Kingdom. 2020-04-02 View Report
Officers. Officer name: Companies Assistance Services Ltd. Termination date: 2020-01-02. 2020-04-02 View Report
Persons with significant control. Psc name: Kevin Libawski. Cessation date: 2019-07-31. 2019-08-14 View Report
Officers. Officer name: Kevin Libawski. Termination date: 2019-07-31. 2019-08-14 View Report
Persons with significant control. Psc name: Johann Erbeznik. Notification date: 2019-07-31. 2019-08-14 View Report
Officers. Officer name: Johann Erbeznik. Appointment date: 2019-08-01. 2019-08-14 View Report
Persons with significant control. Change date: 2019-05-24. Psc name: Mr Kevin Libawski. 2019-07-04 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Mr Kevin Libawski. 2019-04-09 View Report
Officers. Officer name: Mr Kevin Libawski. Change date: 2019-02-25. 2019-02-26 View Report
Persons with significant control. Change date: 2019-02-25. Psc name: Mr Kevin Libawski. 2019-02-26 View Report
Incorporation. Incorporation company. 2019-02-25 View Report