Advanced company searchLink opens in new window

HARRISON COWLEY 222 LIMITED

Company number 02858045

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
26 Nov 2018 SH20 Statement by Directors
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 0.01
26 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/11/2018
05 Nov 2018 MR04 Satisfaction of charge 2 in full
05 Nov 2018 MR04 Satisfaction of charge 3 in full
14 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
20 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016
04 Aug 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
04 Aug 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 193.6
27 Aug 2015 MR04 Satisfaction of charge 4 in full
12 Aug 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
28 Jun 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015
28 Jun 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
01 May 2015 AP01 Appointment of Ms Alison Jane Clarke as a director on 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014