Advanced company searchLink opens in new window

JAMES HARVARD INTERNATIONAL GROUP LIMITED

Company number 04930093

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)
29 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
29 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
25 Jun 2018 AD01 Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018
20 Jun 2018 600 Appointment of a voluntary liquidator
20 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
20 Jun 2018 LIQ01 Declaration of solvency
23 May 2018 TM01 Termination of appointment of Paul Venables as a director on 11 May 2018
19 Mar 2018 SH19 Statement of capital on 19 March 2018
  • GBP 0.002
06 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 19/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2018 SH20 Statement by Directors
05 Mar 2018 CAP-SS Solvency Statement dated 19/02/18
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 19/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
16 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 10/10/2016
22 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with sigificant control) was registered on 16/06/2017.
15 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Feb 2016 AP01 Appointment of Mr John Harrington as a director on 28 January 2016
02 Feb 2016 TM01 Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 256,190
19 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 256,190