- Company Overview for HUBERT HARRIS LIMITED (07596741)
- Filing history for HUBERT HARRIS LIMITED (07596741)
- People for HUBERT HARRIS LIMITED (07596741)
- More for HUBERT HARRIS LIMITED (07596741)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
21 May 2021 | CH01 | Director's details changed for Mr Hubert Harris Maria Hilbert on 20 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from 35 Stamper Street Bretton Peterborough PE3 9JS England to 2 Riverside Gardens Peterborough PE3 6GE on 21 May 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
30 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Hubert Harris Maria Hilbert on 1 April 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 35 Stamper Street Bretton Peterborough PE3 9JS England to 35 Stamper Street Bretton Peterborough PE3 9JS on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 25 Rose Bates Drive London NW9 9QJ to 35 Stamper Street Bretton Peterborough PE3 9JS on 7 June 2016 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off |