Advanced company searchLink opens in new window

HARBOR TRADE LTD

Company number 12528658

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
27 Apr 2022 CERTNM Company name changed havoc trading services LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-02
01 Apr 2022 CERTNM Company name changed acs management serv LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Matjaz Vidmar as a person with significant control on 18 April 2020
09 Mar 2021 PSC07 Cessation of Mark John Foster as a person with significant control on 18 April 2020
09 Mar 2021 TM01 Termination of appointment of Mark John Foster as a director on 18 April 2020
09 Mar 2021 AP01 Appointment of Mr Matjaz Vidmar as a director on 18 April 2020
09 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 111 Watling Gate 297-303 Edgware Road London NW9 6NB on 9 March 2021
17 Apr 2020 PSC07 Cessation of Denise Valarie Courtnell as a person with significant control on 17 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC01 Notification of Mark John Foster as a person with significant control on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Denise Valarie Courtnell as a director on 17 April 2020
17 Apr 2020 AP01 Appointment of Mr Mark John Foster as a director on 17 April 2020
20 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted