HARWOOD COMMUNICATIONS LIMITED

11651518
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS

Documents

Documents
Date Category Description Pages
19 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
22 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
08 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
08 Apr 2023 resolution Resolution 1 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
10 Feb 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Michael Francis Cox) 1 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2020 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
17 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
19 Jun 2020 resolution Resolution 1 Buy now
19 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2020 insolvency Solvency Statement dated 31/03/20 1 Buy now
27 May 2020 accounts Annual Accounts 9 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 officers Appointment of director (Mr Michael Francis Cox) 2 Buy now
11 Feb 2019 officers Appointment of director (Mr Paul Duncan Harvey) 2 Buy now
11 Feb 2019 officers Appointment of director (Mr Stephen John Carey) 2 Buy now
11 Feb 2019 officers Appointment of director (Mr Nicholas Philip Stanton) 2 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 incorporation Incorporation Company 10 Buy now