Advanced company searchLink opens in new window

A & E HARPER LTD

Company number 11358241

Filter by category

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2021 TM01 Termination of appointment of Ewelina Agnieszka Harper as a director on 26 October 2021
09 Dec 2021 PSC07 Cessation of Ewelina Agnieszka Harper as a person with significant control on 26 October 2021
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
16 May 2019 AD01 Registered office address changed from 10 Peartree Close Wellingborough NN29 7NA England to Royal National Rose Society Admin & Deliveries Chiswell Green Lane Chiswell Green St. Albans Hertfordshire AL2 3NS on 16 May 2019
15 May 2018 PSC04 Change of details for Mrs Ewelina Agnieszka Harpur as a person with significant control on 15 May 2018
15 May 2018 PSC04 Change of details for Mr Andrew Harpur as a person with significant control on 15 May 2018
15 May 2018 CH01 Director's details changed for Mr Andrew Harpur on 15 May 2018
15 May 2018 CH01 Director's details changed for Mrs Ewelina Agnieszka Harpur on 15 May 2018
15 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
12 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted