- Company Overview for HARMONY CORPORATION LIMITED (03117758)
- Filing history for HARMONY CORPORATION LIMITED (03117758)
- People for HARMONY CORPORATION LIMITED (03117758)
- More for HARMONY CORPORATION LIMITED (03117758)
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) |
---|---|---|---|
05 Nov 2017 | CH01 | Director's details changed for Ms Antonia Catarian Pittman on 1 November 2017 | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | TM01 | Termination of appointment of Joy Lynne Sapieka as a director on 1 June 2015 | |
03 Feb 2016 | AP01 | Appointment of Ms Antonia Catarian Pittman as a director on 19 May 2015 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Ms Jacqueline Claire Dersley on 2 August 2013 | |
09 Jan 2014 | CH03 | Secretary's details changed for Mrs Jacqueline Claire Dersley on 2 August 2013 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Ms Jacqueline Claire Hewer on 1 October 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Paul Todd as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Myra Todd as a director | |
17 Jan 2013 | AP03 | Appointment of Mrs Jacqueline Claire Dersley as a secretary | |
17 Jan 2013 | AP01 | Appointment of Ms Emily Collis as a director | |
17 Jan 2013 | TM02 | Termination of appointment of Paul Todd as a secretary |