Harvard Group Management Limited

DataGardener
dissolved
Unknown

Harvard Group Management Limited

09694234Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB
Incorporated

20/07/2015

Company Age

10 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Harvard Group Management Limited (09694234) is a private limited with share capital incorporated on 20/07/2015 (10 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 20/07/2015
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2019
Resolution
Category:Resolution
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2018
Capital Allotment Shares
Category:Capital
Date:07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2015
Resolution
Category:Resolution
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Incorporation Company
Category:Incorporation
Date:20-07-2015

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2019
Filing Date31/07/2018
Latest Accounts31/10/2017

Trading Addresses

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered
Unit 1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF61RL

Contact

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB