HARLEM GOAL INVESTMENTS LTD

Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England
StatusDISSOLVED
Company No.08474460
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution29 Aug 2017
Years6 years, 9 months, 14 days

SUMMARY

HARLEM GOAL INVESTMENTS LTD is an dissolved private limited company with number 08474460. It was incorporated 11 years, 2 months, 7 days ago, on 05 April 2013 and it was dissolved 6 years, 9 months, 14 days ago, on 29 August 2017. The company address is Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: Office a Consett Business Park Villa Real Consett DH8 6BP

Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England

Change date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Andrew James Gilfillan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Gilfillan

Appointment date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Jodie Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-26

Officer name: Beech Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 120 Orchard Grove Stanley County Durham DH9 8NY

Change date: 2015-07-28

New address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Miss Jodie Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

New address: 120 Orchard Grove Stanley County Durham DH9 8NY

Old address: 5 Ash Terrace Leadgate Consett County Durham DH8 7QL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-09

Officer name: Simon Paul Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP United Kingdom

Change date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: 5 Ash Terrace Leadgate Consett Co Durham DH8 7QL

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Move registers to registered office company

Date: 29 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 10 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2014-04-30

Documents

View document PDF

Change sail address company

Date: 09 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SLICE OF GINGER LTD

46 KELLETT ROAD,LONDON,SW2 1ED

Number:09614285
Status:ACTIVE
Category:Private Limited Company

CRE CONSULTING SERVICES LTD

27 CRAIGMAROINN GARDENS,ABERDEEN,AB12 3SG

Number:SC625238
Status:ACTIVE
Category:Private Limited Company

ELDER CARE SERVICES LIMITED

57 BRONDESBURY PARK,LONDON,NW6 7AY

Number:09556087
Status:ACTIVE
Category:Private Limited Company

IT SERVICES EUROPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11164338
Status:ACTIVE
Category:Private Limited Company

MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED

1A CANONBURY BUSINESS CENTRE,LONDON,N1 7BJ

Number:08638651
Status:ACTIVE
Category:Private Limited Company
Number:IP19745R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source