Advanced company searchLink opens in new window

MARKET HARVEST LTD

Company number 10280602

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
19 Apr 2021 PSC04 Change of details for Lucy Jayne Costella as a person with significant control on 27 June 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 PSC07 Cessation of Lucy Jayne Costella as a person with significant control on 15 July 2016
01 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
22 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
08 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
17 Jul 2017 PSC01 Notification of Lucy Jayne Costella as a person with significant control on 15 July 2016
17 Jul 2017 PSC04 Change of details for Mr Marco Franco Costella as a person with significant control on 17 July 2017
17 Jul 2017 PSC01 Notification of Marco Costella as a person with significant control on 15 July 2016
26 Jan 2017 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Marco Franco Costella on 16 December 2016
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 2
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 1