Advanced company searchLink opens in new window

HARVEST INVESTMENTS SOLUTIONS LIMITED

Company number 06890542

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from 13 Clarence Lodge Taverners Way Hoddesdon Hertfordshire EN11 8th England to 93 Tudor Way Hertford SG14 2DY on 1 April 2019
19 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 PSC01 Notification of Hartmut Jacob as a person with significant control on 16 January 2018
06 Feb 2018 PSC07 Cessation of Ivor Omson as a person with significant control on 16 January 2018
06 Feb 2018 PSC07 Cessation of Andreas Lionas as a person with significant control on 16 January 2018
03 Jan 2018 AP01 Appointment of Mr Phoebus Papapetrou as a director on 1 January 2018
03 Jan 2018 TM01 Termination of appointment of Phytos Stavrinides as a director on 31 December 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Jul 2017 PSC01 Notification of Ivor Omson as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Andreas Lionas as a person with significant control on 6 April 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
01 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
03 Feb 2016 AD01 Registered office address changed from 1 Saddlers Mews Taverners Way Hoddesdon Hertfordshire EN11 8US England to 13 Clarence Lodge Taverners Way Hoddesdon Hertfordshire EN11 8th on 3 February 2016
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Apr 2015 AP01 Appointment of Mr Phytos Stavrinides as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Georgina Papapetrou as a director on 1 April 2015