Advanced company searchLink opens in new window

HARLEY STREET UK LIMITED

Company number 04064882

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2008 AA Total exemption full accounts made up to 31 May 2007
09 Sep 2008 363a Return made up to 05/09/08; full list of members
13 May 2008 AA Total exemption full accounts made up to 31 May 2006
25 Jan 2008 288c Director's particulars changed
03 Dec 2007 287 Registered office changed on 03/12/07 from: 24 bevis marks london EC3A 7NR
25 Sep 2007 288a New secretary appointed
25 Sep 2007 288b Secretary resigned
19 Sep 2007 363a Return made up to 05/09/07; full list of members
08 Aug 2007 288c Director's particulars changed
06 Feb 2007 288b Director resigned
16 Dec 2006 395 Particulars of mortgage/charge
02 Oct 2006 363a Return made up to 05/09/06; full list of members
19 May 2006 288a New director appointed
30 Mar 2006 AA Total exemption full accounts made up to 31 May 2005
29 Mar 2006 CERTNM Company name changed harley street group LIMITED\certificate issued on 29/03/06
07 Feb 2006 288c Director's particulars changed
20 Sep 2005 AA Total exemption full accounts made up to 31 May 2004
15 Sep 2005 363a Return made up to 05/09/05; full list of members
17 Sep 2004 363a Return made up to 05/09/04; full list of members
25 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
09 Oct 2003 363a Return made up to 05/09/03; full list of members
27 Aug 2003 288a New secretary appointed