Advanced company searchLink opens in new window

HARVEY NASH GROUP EBT LIMITED

Company number 03303165

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
07 Nov 2018 AP01 Appointment of Mark Jonathan Garratt as a director on 29 October 2018
06 Nov 2018 TM01 Termination of appointment of Ian Robert Davies as a director on 29 October 2018
06 Nov 2018 AP01 Appointment of Mr Albert George Hector Ellis as a director on 29 October 2018
06 Nov 2018 TM01 Termination of appointment of Julie Margaret Baddeley as a director on 29 October 2018
06 Nov 2018 TM01 Termination of appointment of David Charles Bezem as a director on 29 October 2018
05 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018
05 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18
05 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
05 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
26 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
10 Aug 2017 AA Full accounts made up to 31 January 2017
18 May 2017 AP03 Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017
17 May 2017 TM02 Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017
08 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
12 Nov 2015 AA Full accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
21 Nov 2014 AP01 Appointment of David Charles Bezem as a director on 20 November 2014
28 Oct 2014 AA Full accounts made up to 31 January 2014
22 Sep 2014 AD01 Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014
23 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2