THE HARLEQUIN MERCHANTS ASSOCIATION LIMITED
Status | DISSOLVED |
Company No. | 03074715 |
Category | |
Incorporated | 30 Jun 1995 |
Age | 28 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 3 days |
SUMMARY
THE HARLEQUIN MERCHANTS ASSOCIATION LIMITED is an dissolved with number 03074715. It was incorporated 28 years, 11 months ago, on 30 June 1995 and it was dissolved 1 year, 5 months, 3 days ago, on 27 December 2022. The company address is Management Suite Management Suite, Watford, WD17 2UB, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 23 Nov 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 17 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Ms Victoria Louise Costello
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Ms Victoria Louise Costello
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Alexandra Benjamin
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-31
Officer name: Miss Alexandra Benjamin
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicky Louise Cotton
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Rachel Young
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Doole
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Suzanne Marie Gordon
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Claire Stone
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Mary Mills
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Tony White
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Titi Kikelomo Balogun
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Smith
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Mills
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Shersby
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Rebecca Jane Marlborough
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Matthew Christopher Elgey
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Suzanne Fowles
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Dan Milana
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Anthony Charles Miller
Termination date: 2018-12-31
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-29
Officer name: Mr Luke Smith
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasmine Edwards
Termination date: 2018-03-28
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Christopher Elgey
Appointment date: 2018-01-29
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Jane Grattarola
Termination date: 2018-01-05
Documents
Accounts with accounts type full
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: Paul Kenny
Documents
Change account reference date company current shortened
Date: 27 Apr 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-20
Officer name: Ms Victoria Louise Costello
Documents
Termination secretary company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-20
Officer name: Howard Oldstein
Documents
Accounts with accounts type full
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Sharon Claire Stone
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-11
Officer name: Kate Rebecca Leach
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 08 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-08
Officer name: Tony White
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Moore
Termination date: 2016-10-24
Documents
Termination director company with name termination date
Date: 19 Aug 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Moseley
Termination date: 2016-02-10
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change sail address company with new address
Date: 18 Aug 2016
Category: Address
Type: AD02
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Shersby
Appointment date: 2015-01-15
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Anthony Charles Miller
Appointment date: 2016-01-28
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dan Milana
Appointment date: 2016-01-28
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-29
Officer name: James Akano
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sullivan
Termination date: 2016-06-29
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jasmine Edwards
Appointment date: 2016-01-28
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Amo Chahal
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Shersby
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Moseley
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Moseley
Termination date: 2016-01-01
Documents
Accounts with accounts type full
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Patricia Ann Moseley
Appointment date: 2015-09-28
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Mr Michael Sullivan
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-04
Officer name: Mrt Amo Chahal
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-25
Officer name: Bani Chudhury
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-03
Officer name: Miss Patricia Ann Moseley
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-13
Officer name: Suzzane Brooker
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Lisa Hawkes
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Shersby
Appointment date: 2015-01-15
Documents
Appoint person director company with name date
Date: 14 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamid Doole
Appointment date: 2015-01-05
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-20
Officer name: Robert James Clegg
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Francesca Moore
Appointment date: 2014-10-30
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Alex Michael
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-28
Officer name: Amo Chahal
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Charlie James Griffiths
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-08
Officer name: Richard Allingham
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Rachel Young
Appointment date: 2014-10-10
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-10
Officer name: Mr Amo Chahal
Documents
Appoint person director company with name
Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amo Chahal
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-10
Officer name: Mrt Amo Chahal
Documents
Accounts with accounts type full
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-28
Officer name: Mr Bani Chudhury
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kenny
Appointment date: 2014-08-11
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claudia Jane Grattarola
Appointment date: 2014-08-18
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Miller
Termination date: 2014-08-14
Documents
Annual return company with made up date no member list
Date: 28 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-25
Old address: Centre Management Suite 201 the Harlequin Watford Herts WD17 2UB
New address: Management Suite 201 the Harlequin Watford Herts WD17 2UB
Documents
Appoint person director company with name date
Date: 18 Jul 2014
Action Date: 13 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-13
Officer name: Mr James Akano
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-17
Officer name: Andy Sims
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Baughen
Termination date: 2014-07-17
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Egan
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Harrison
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Egan
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Axtell
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Michael
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Michael
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Michael
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzzane Brooker
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Mchenry
Documents
Some Companies
DUMFRIES HOUSE HOME FARM LIMITED
DUMFRIES HOUSE,CUMNOCK,KA18 2NJ
Number: | SC261878 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | OC417959 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MANCHESTER HOUSE HIGH STREET,STURMINSTER NEWTON,DT10 2LL
Number: | 07779154 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY COURT,LONDON,WC2A 1DT
Number: | 03918907 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLY & LAUREL,SOUTH HOLMWOOD,RH5 4NG
Number: | 09659719 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12, NORTH LUTON INDUSTRIAL ESTATE,LUTON,LU4 9DT
Number: | 06998870 |
Status: | ACTIVE |
Category: | Private Limited Company |