Advanced company searchLink opens in new window

HARRY MOSS INTERNATIONAL LIMITED

Company number 02347242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 DS01 Application to strike the company off the register
31 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
22 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
29 Jan 2016 TM01 Termination of appointment of Harry Moss as a director on 23 July 2015
30 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
16 Sep 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
20 Sep 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013
03 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
14 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Harry Moss on 18 March 2010
24 Mar 2010 CH01 Director's details changed for Bernard Leigh Krabbendam on 5 November 2009
24 Mar 2010 CH03 Secretary's details changed for Bernard Leigh Krabbendam on 5 November 2009
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
16 Oct 2009 AA Accounts for a small company made up to 31 December 2007