HARVEY'S ANGELS DETECTIVE AGENCY LIMITED

The Vicarage /. 9 Chosen Way The Vicarage /. 9 Chosen Way, Gloucester, GL3 3BH, Gloucestershire
StatusDISSOLVED
Company No.08670773
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 18 days

SUMMARY

HARVEY'S ANGELS DETECTIVE AGENCY LIMITED is an dissolved private limited company with number 08670773. It was incorporated 10 years, 9 months, 7 days ago, on 02 September 2013 and it was dissolved 3 years, 5 months, 18 days ago, on 22 December 2020. The company address is The Vicarage /. 9 Chosen Way The Vicarage /. 9 Chosen Way, Gloucester, GL3 3BH, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2019

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patience Georgina Willoughby

Termination date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Miss Prudence Willoughby

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Prudence Marita Dahle

Change date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-28

Officer name: Miss Prudence Marita Dahle

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AQUA RUBY LIMITED

11 LIME TREE MEWS,OXFORD,OX3 7DZ

Number:07757864
Status:ACTIVE
Category:Private Limited Company

AVELEY PROPERTY HOLDINGS LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:03280984
Status:ACTIVE
Category:Private Limited Company

GT TURBO (UK) LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09055059
Status:ACTIVE
Category:Private Limited Company

KINGSTONMOUTH.COM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11646220
Status:ACTIVE
Category:Private Limited Company

RETIREMENT MOVE LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0QE

Number:05276958
Status:ACTIVE
Category:Private Limited Company

SARAH JAYNE EAKIN LTD

23 GRAHAM CRESCENT,MONTROSE,DD10 9BQ

Number:SC560968
Status:ACTIVE
Category:Private Limited Company

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