HARYL INVESTMENT LIMITED

Beckett House Beckett House, Northampton, NN1 5AW, Northamptonshire
StatusDISSOLVED
Company No.07874118
CategoryPrivate Limited Company
Incorporated07 Dec 2011
Age12 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 23 days

SUMMARY

HARYL INVESTMENT LIMITED is an dissolved private limited company with number 07874118. It was incorporated 12 years, 6 months, 29 days ago, on 07 December 2011 and it was dissolved 1 year, 6 months, 23 days ago, on 13 December 2022. The company address is Beckett House Beckett House, Northampton, NN1 5AW, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Giles Michael Gummer Fuchs

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Haryl (1991) Limited

Notification date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haryl (1991) Limited

Cessation date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Fuchs

Termination date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mr Giles Michael Gummer Fuchs

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-04

Officer name: Mr Giles Michael Gummer Fuchs

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: Beckett House 14 Billing Road Northampton Northamptonshire NN1 3BW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKJACK STRATEGY CONSULTING LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10234013
Status:ACTIVE
Category:Private Limited Company

C.P. BUTTON LIMITED

POLSHEA FARM,BODMIN,PL30 3PA

Number:01492724
Status:ACTIVE
Category:Private Limited Company

CIRCOARTS

TAN HAFOTTY CLEGIR,CAERNARFON,LL55 4EH

Number:11384230
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELIXANT RESOURCES LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL013187
Status:ACTIVE
Category:Limited Partnership

J P R MEDICAL LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:10833645
Status:ACTIVE
Category:Private Limited Company

ROCKFIELD M & E LTD

UNIT W,CAERPHILLY,CF83 3ED

Number:07123393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source