Advanced company searchLink opens in new window

HARLEQUIN TABLETOP LIMITED

Company number 03596528

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 February 2021
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 19 February 2020
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 February 2019
08 Mar 2018 AD01 Registered office address changed from Brooke Gordon Lower Ground 4-5 Gough Square London EC4A 3DE England to Salisbury House Station Road Cambridge CB1 2LA on 8 March 2018
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 LIQ02 Statement of affairs
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 AD01 Registered office address changed from C/O John Brooke Brooke Gordon Solicitors Gough Square London EC4A 3DE England to Brooke Gordon Lower Ground 4-5 Gough Square London EC4A 3DE on 31 May 2017
15 May 2017 AD01 Registered office address changed from Unit 3 & 4 the Talina Centre Bagleys Lane London SW6 2BW England to C/O John Brooke Brooke Gordon Solicitors Gough Square London EC4A 3DE on 15 May 2017
28 Apr 2017 AD02 Register inspection address has been changed to Unit 3 & 4 the Talina Centre Bagleys Lane London SW6 2BW
28 Apr 2017 AD01 Registered office address changed from Redloh House 2 Michael Road London SW6 2AD to Unit 3 & 4 the Talina Centre Bagleys Lane London SW6 2BW on 28 April 2017
25 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
23 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013