Having been setup in 2006, Harmsworth Distribution Ltd have registered office in Broadcut, Fareham in Hampshire, it's status is listed as "Dissolved". The business has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 2018 | |
AA01 - Change of accounting reference date | 16 May 2017 | |
CS01 - N/A | 22 December 2016 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CH01 - Change of particulars for director | 22 December 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 11 December 2012 | |
CERTNM - Change of name certificate | 20 September 2012 | |
CONNOT - N/A | 20 September 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 20 October 2011 | |
TM02 - Termination of appointment of secretary | 23 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 27 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 28 August 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2008 | |
AA - Annual Accounts | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
363a - Annual Return | 18 October 2007 | |
NEWINC - New incorporation documents | 09 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 April 2009 | Outstanding |
N/A |
Legal charge | 08 April 2009 | Outstanding |
N/A |
Legal charge | 08 April 2009 | Outstanding |
N/A |
Legal charge | 08 April 2009 | Outstanding |
N/A |
Legal charge | 08 April 2009 | Fully Satisfied |
N/A |
Debenture | 29 July 2008 | Fully Satisfied |
N/A |
Legal charge | 29 July 2008 | Fully Satisfied |
N/A |
Legal charge | 18 April 2008 | Fully Satisfied |
N/A |
Legal charge | 22 November 2007 | Fully Satisfied |
N/A |
Debenture | 16 November 2007 | Fully Satisfied |
N/A |