HARBERLANG LIMITED
Status | DISSOLVED |
Company No. | 07489054 |
Category | Private Limited Company |
Incorporated | 11 Jan 2011 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 1 day |
SUMMARY
HARBERLANG LIMITED is an dissolved private limited company with number 07489054. It was incorporated 13 years, 4 months, 23 days ago, on 11 January 2011 and it was dissolved 1 year, 1 month, 1 day ago, on 02 May 2023. The company address is Martlet House E1, Yeoman Gate Martlet House E1, Yeoman Gate, Worthing, BN13 3QZ, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-13
Officer name: Kirsti Lykke Harber
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change account reference date company previous extended
Date: 28 Oct 2021
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-30
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Amy Alexandra Langridge
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Matthew Peter Langridge
Documents
Mortgage satisfy charge full
Date: 09 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074890540002
Documents
Mortgage satisfy charge full
Date: 09 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074890540003
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074890540003
Documents
Mortgage create with deed with charge number
Date: 14 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074890540002
Documents
Mortgage satisfy charge full
Date: 16 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Alexandra Langridge
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsti Lykke Harber
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren James Harber
Change date: 2014-04-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Legacy
Date: 13 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Peter Langridge
Change date: 2011-01-12
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11469567 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLES VEHICLE SOLUTIONS LIMITED
80-86 TAVISTOCK STREET,MILTON KEYNES,MK2 2PB
Number: | 07441158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLOW SCREED SERVICES SURREY LTD
33 HAWTHORN WAY,SHEPPERTON,TW17 8QE
Number: | 09151552 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ
Number: | 11189105 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 08927920 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,PUDSEY,LS28 6AN
Number: | 10763927 |
Status: | ACTIVE |
Category: | Private Limited Company |