HARRYS MARKETING LIMITED

12-16 St. James Street, Weston-Super-Mare, BS23 1SS, England
StatusACTIVE
Company No.11669703
CategoryPrivate Limited Company
Incorporated09 Nov 2018
Age5 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

HARRYS MARKETING LIMITED is an active private limited company with number 11669703. It was incorporated 5 years, 6 months, 7 days ago, on 09 November 2018. The company address is 12-16 St. James Street, Weston-super-mare, BS23 1SS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 29 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Terence Mark Willis

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-20

Officer name: Terence Mark Willis

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Mark Willis

Change date: 2021-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2021-07-20

New address: 12-16 st. James Street Weston-Super-Mare BS23 1SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2020-12-09

Old address: 1 Tudor Gardens Mill Road Worthing BN11 4FJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mr Terence Mark Willis

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence Mark Willis

Change date: 2020-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mr Terence Mark Willis

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-20

Psc name: Mr Terence Mark Willis

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-20

Officer name: Mr Terence Mark Willis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 1 Tudor Gardens Mill Road Worthing BN11 4FJ

Documents

View document PDF

Incorporation company

Date: 09 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

155 AT THE COURTYARD LTD

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:09912284
Status:ACTIVE
Category:Private Limited Company

ACE (ANGLIA) LIMITED

RED GABLE,STOWMARKET,IP14 1BE

Number:08436073
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CEMLYN LIMITED

TUDOR COTTAGE, OLD HOLLOW,CRAWLEY,RH10 4SZ

Number:04729804
Status:ACTIVE
Category:Private Limited Company

CHARTER CONSTRUCTION PUBLIC LIMITED COMPANY

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST ALBANS,AL4 8AN

Number:01747406
Status:LIQUIDATION
Category:Public Limited Company

OCTOPUS PROPERTY SALES LIMITED

500 WESTGATE ROAD,NEWCASTLE UPON TYNE,NE4 9BL

Number:10483432
Status:ACTIVE
Category:Private Limited Company

RHINO RAIL CONSULTANTS LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09030122
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