HARVESTSTREETS LIMITED
Status | ACTIVE |
Company No. | 10460052 |
Category | Private Limited Company |
Incorporated | 03 Nov 2016 |
Age | 7 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HARVESTSTREETS LIMITED is an active private limited company with number 10460052. It was incorporated 7 years, 5 months, 29 days ago, on 03 November 2016. The company address is 23 Argyle Street, Liverpool, L1 5BL, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 18 Feb 2024
Action Date: 18 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-18
Officer name: Ka Yan Wong
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Yan Wong
Change date: 2021-10-01
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Ms Ka Yan Wong
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
New address: 23 Argyle Street Liverpool L1 5BL
Old address: C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool Merseyside L2 2HF United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool Merseyside L2 2HF
Old address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU England
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-29
Psc name: Wan Ki Dennis Ip
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-29
Officer name: Wan Ki Dennis Ip
Documents
Resolution
Date: 16 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
New address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU
Change date: 2018-02-02
Old address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU England
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
Old address: Suite 7&9 st James's House Pendleton Way Salford Manchester M6 5FW England
New address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU
Change date: 2018-02-02
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Yan Wong
Change date: 2018-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Ms Ka Yan Wong
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Wan Ki Dennis Ip
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Yan Wong
Change date: 2016-11-14
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Yan Wong
Change date: 2017-11-14
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-14
Officer name: Mr Wan Ki Dennis Ip
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2017
Action Date: 05 Nov 2017
Category: Address
Type: AD01
New address: Suite 7&9 st James's House Pendleton Way Salford Manchester M6 5FW
Change date: 2017-11-05
Old address: Suite 7&9 st James's House, Salford,Manchester Pendleton Way Salford M6 5FW England
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2017
Action Date: 05 Nov 2017
Category: Address
Type: AD01
New address: Suite 7&9 st James's House, Salford,Manchester Pendleton Way Salford M6 5FW
Change date: 2017-11-05
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
Documents
Some Companies
CLIFTON RACKING SERVICES LIMITED
33 LITTLE GREEN LANE,HECKMONDWIKE,WF16 9HF
Number: | 06411764 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE KIDZ COMMUNITY INTEREST COMPANY
WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 07848719 |
Status: | LIQUIDATION |
Category: | Community Interest Company |
C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP
Number: | 07742527 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE UNDERWOOD,LONDON,SE9 3EP
Number: | 04822692 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 5,EDINBURGH,EH7 5AJ
Number: | SC509148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 JUNCTION LANE,NEWTON LE WILLOWS,WA12 8DN
Number: | 06315489 |
Status: | ACTIVE |
Category: | Private Limited Company |