HARBOUR LOFTS LIMITED

12693353
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
31 May 2024 officers Termination of appointment of director (Melanie Jayne Omirou) 1 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 accounts Annual Accounts 2 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 2 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 accounts Annual Accounts 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
08 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
05 Feb 2021 mortgage Registration of a charge 12 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
14 Sep 2020 mortgage Registration of a charge 4 Buy now
30 Jun 2020 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
30 Jun 2020 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
23 Jun 2020 incorporation Incorporation Company 30 Buy now