Advanced company searchLink opens in new window

HARNETT MILAN LIMITED

Company number 02057930

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
14 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
04 Aug 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
04 Aug 2016 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,001
12 Aug 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
29 Jun 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 29 June 2015
28 Jun 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 28 June 2015
28 Jun 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
28 Jun 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015
01 May 2015 AP01 Appointment of Ms Alision Jane Clarke as a director on 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,001
19 Aug 2014 TM02 Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012