M HARRISON CONSULTING LTD
Status | DISSOLVED |
Company No. | 08411129 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 11 days |
SUMMARY
M HARRISON CONSULTING LTD is an dissolved private limited company with number 08411129. It was incorporated 11 years, 3 months, 10 days ago, on 20 February 2013 and it was dissolved 8 months, 11 days ago, on 19 September 2023. The company address is 30 Carshalton Place, Carshalton, SM5 3BH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Apr 2023
Action Date: 30 Apr 2023
Category: Address
Type: AD01
New address: 30 Carshalton Place Carshalton SM5 3BH
Change date: 2023-04-30
Old address: 29 Greenacre Place Hackbridge Wallington Surrey SM6 7EG England
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous extended
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Old address: 41 Birchwood Avenue Wallington Surrey SM6 7EN England
New address: 29 Greenacre Place Hackbridge Wallington Surrey SM6 7EG
Change date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
New address: 41 Birchwood Avenue Wallington Surrey SM6 7EN
Old address: Flat 2 59 Foxglove Way Wallington Surrey SM6 7JU
Change date: 2015-03-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-20
Old address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom
Documents
Incorporation company
Date: 20 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRIGHT BROWN WEALTH MANAGEMENT LTD
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 10367380 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB
Number: | 10715738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 00635458 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 HARVIE AV,GLASGOW,G77 6UT
Number: | SC517792 |
Status: | ACTIVE |
Category: | Private Limited Company |
384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA
Number: | 09706274 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THRUPP LANE,ABINGDON,OX14 3NG
Number: | 11180235 |
Status: | ACTIVE |
Category: | Private Limited Company |