- Company Overview for HARRISON VARMA (KENWOOD) LIMITED (05223685)
- Filing history for HARRISON VARMA (KENWOOD) LIMITED (05223685)
- People for HARRISON VARMA (KENWOOD) LIMITED (05223685)
- Charges for HARRISON VARMA (KENWOOD) LIMITED (05223685)
- Insolvency for HARRISON VARMA (KENWOOD) LIMITED (05223685)
- More for HARRISON VARMA (KENWOOD) LIMITED (05223685)
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) |
---|---|---|---|
04 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
04 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2013 | AD01 | Registered office address changed from Bishops View House 98 Great North Road East Finchley London N2 0NL England on 14 August 2013 | |
13 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | 4.70 | Declaration of solvency | |
18 Apr 2013 | MR04 | Satisfaction of charge 9 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 8 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 10 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 14 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 15 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 7 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 13 in full | |
04 Dec 2012 | AA | Full accounts made up to 28 February 2012 | |
22 Oct 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
21 Aug 2012 | MISC | Section 519 | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mrs Marisa Anne Varma on 30 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Anil Kumar Varma on 30 September 2011 | |
08 Jun 2011 | TM02 | Termination of appointment of Michael Smith as a secretary |