HARLEQUIN FOODSERVICE LIMITED
Status | DISSOLVED |
Company No. | 03819195 |
Category | Private Limited Company |
Incorporated | 04 Aug 1999 |
Age | 24 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2018 |
Years | 6 years, 3 months, 11 days |
SUMMARY
HARLEQUIN FOODSERVICE LIMITED is an dissolved private limited company with number 03819195. It was incorporated 24 years, 9 months, 30 days ago, on 04 August 1999 and it was dissolved 6 years, 3 months, 11 days ago, on 20 February 2018. The company address is 130 Eureka Park Upper Pemberton 130 Eureka Park Upper Pemberton, Ashford, TN25 4AZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcelo Josef Wigman
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Jose Lourenco Perottoni
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Djavan Biffi
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodrigo Alves Coelho
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Djavan Biffi
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dalvi Marcelo Rudeck
Appointment date: 2016-07-21
Documents
Appoint corporate secretary company with name date
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clyde Secretaries Limited
Appointment date: 2016-07-21
Documents
Termination secretary company with name termination date
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin James Norton
Termination date: 2016-07-21
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Prendergast
Termination date: 2016-07-21
Documents
Move registers to sail company with new address
Date: 25 Jul 2016
Category: Address
Type: AD03
New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Change sail address company with new address
Date: 25 Jul 2016
Category: Address
Type: AD02
New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-28
Officer name: Mr Colin James Norton
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-28
Officer name: Mr John William Prendergast
Documents
Change person secretary company with change date
Date: 24 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-28
Officer name: Mr Colin James Norton
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Legacy
Date: 31 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type dormant
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Legacy
Date: 28 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 29/01/04 from: 2 the mews holly bush lane sevenoaks kent TN13 3TH
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Certificate change of name company
Date: 28 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harlequin food products LIMITED\certificate issued on 31/01/00
Documents
Legacy
Date: 15 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CORNWALL HOUSE BRIGHTON LIMITED
1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS
Number: | 04995836 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 05481584 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 NOTTINGHAM ROAD,EASTWOOD,NG16 3GE
Number: | 11479965 |
Status: | ACTIVE |
Category: | Private Limited Company |
120-124 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 09711616 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 TILEHOUSE GREEN LANE,SOLIHULL,B93 9EJ
Number: | 11167436 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 ST. JAMES'S STREET,LONDON,SW1A 1HD
Number: | 09390780 |
Status: | ACTIVE |
Category: | Private Limited Company |