- Company Overview for HARMONY SOHO LTD (01849607)
- Filing history for HARMONY SOHO LTD (01849607)
- People for HARMONY SOHO LTD (01849607)
- Charges for HARMONY SOHO LTD (01849607)
- Insolvency for HARMONY SOHO LTD (01849607)
- More for HARMONY SOHO LTD (01849607)
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
|
|
20 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
20 Sep 2016 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2016-09-20
|
|
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
|
|
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 |