S.HARVEY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07062187 |
Category | Private Limited Company |
Incorporated | 30 Oct 2009 |
Age | 14 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 24 days |
SUMMARY
S.HARVEY SOLUTIONS LIMITED is an dissolved private limited company with number 07062187. It was incorporated 14 years, 6 months, 25 days ago, on 30 October 2009 and it was dissolved 1 year, 3 months, 24 days ago, on 31 January 2023. The company address is 34 Westway Gardens, Redhill, RH1 2JA, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-26
Officer name: Kelly Jane Harvey
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Jane Harvey
Appointment date: 2015-02-01
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-27
Old address: Flat 6 1 Egmont Road Sutton Surrey SM2 5JR
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 21 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-21
Officer name: Mr Stephen Andrew Ian Harvey
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: 22 Sycamore Mews London London SW4 0SY England
Change date: 2013-01-08
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Stephen Andew Ian Harvey
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 19 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Andew Ian Harvey
Change date: 2011-02-19
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: Flat 6 1 Egmont Road Sutton Surrey SM2 5JR United Kingdom
Change date: 2011-03-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Some Companies
83 CHURCH STREET,EASTBOURNE,BN22 0HS
Number: | 08871570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
81/3 HOPETOUN STREET,EDINBURGH,EH7 4NJ
Number: | SC447463 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CORK GULLY LLP,LONDON,EC1A 2AY
Number: | 05346654 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC574646 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 11651339 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAND PARADE INVESTMENTS LIMITED
68 SHIP STREET,BRIGHTON,BN1 1AE
Number: | 00524345 |
Status: | LIQUIDATION |
Category: | Private Limited Company |