127 HARLEY STREET LTD

07574439
REGUS CITY SOUTH TOWER 26 ELMFIELD ROAD BROMLEY BR1 1LR

Documents

Documents
Date Category Description Pages
09 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
21 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Feb 2020 resolution Resolution 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
21 Oct 2019 restoration Administrative Restoration Company 3 Buy now
03 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
18 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2018 accounts Annual Accounts 6 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2017 accounts Annual Accounts 6 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 officers Change of particulars for director (Dr Paul Bain) 2 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 7 Buy now
22 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 officers Change of particulars for director (Dr Paul Bain) 2 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
18 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 officers Change of particulars for director (Dr Paul Bain) 2 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2011 capital Return of Allotment of shares 3 Buy now
25 Mar 2011 officers Appointment of director (Dr Valerie Claire Casey) 2 Buy now
25 Mar 2011 capital Return of Allotment of shares 3 Buy now
24 Mar 2011 capital Return of Allotment of shares 3 Buy now
24 Mar 2011 officers Appointment of director (Mr Maxwell Adam Cohen) 2 Buy now
24 Mar 2011 officers Appointment of director (Ms Madeleine Jane Inkin) 2 Buy now
22 Mar 2011 incorporation Incorporation Company 48 Buy now