Advanced company searchLink opens in new window

HARMONY SOHO LTD

Company number 01849607

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
07 Jul 2017 AD01 Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017
28 Dec 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016
19 Oct 2016 4.70 Declaration of solvency
01 Oct 2016 AD01 Registered office address changed from 222-228 Maybank Road London E18 1ET England to 17 Hanover Square London W1S 1BN on 1 October 2016
27 Sep 2016 600 Appointment of a voluntary liquidator
27 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-08
20 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 102
20 Sep 2016 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 102
28 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2016 AA Total exemption full accounts made up to 31 December 2014
27 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
09 Mar 2016 TM01 Termination of appointment of Dominic Asher South as a director on 1 November 2015
09 Mar 2016 TM02 Termination of appointment of Annette Gloria South as a secretary on 1 November 2015
21 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2015 MR04 Satisfaction of charge 018496070001 in full
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AD01 Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 222-228 Maybank Road London E18 1ET on 10 August 2015
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 MR01 Registration of charge 018496070001, created on 11 July 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 102
25 Jun 2014 AP01 Appointment of Mr Daniel Richard O'sullivan as a director
25 Jun 2014 AP01 Appointment of Mr Steven Thomas Elvins as a director