Advanced company searchLink opens in new window

HARBERN ENTERPRISES LIMITED

Company number 02798237

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
29 Apr 2019 PSC04 Change of details for Roy Bryon Davis as a person with significant control on 29 April 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
18 Mar 2019 TM01 Termination of appointment of Spencer John Hall as a director on 1 August 2018
14 Feb 2019 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
05 Jan 2018 AP01 Appointment of Mr Spencer John Hall as a director on 31 December 2013
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
15 Jan 2014 TM01 Termination of appointment of Brian Sochall as a director
15 Jan 2014 AP01 Appointment of Mr Roy Byron Davis as a director
15 Jan 2014 TM01 Termination of appointment of Nilufer Hoare as a director
03 May 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders