Advanced company searchLink opens in new window

HARLEQUIN SWEETS LIMITED

Company number 06035616

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
11 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
25 Jan 2018 AD01 Registered office address changed from Top Floor 58 High Street Wimbledon Village London SW19 5EE England to 1B Lambton Road 2nd Floor Beaumont House Raynes Park London SW20 0LE on 25 January 2018
31 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AA Accounts for a dormant company made up to 31 December 2014
12 Apr 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 Apr 2016 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Top Floor 58 High Street Wimbledon Village London SW19 5EE on 12 April 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
23 Dec 2014 CH01 Director's details changed for Mr Lawrence Davidoff on 2 December 2014
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
16 Aug 2013 CH03 Secretary's details changed for Greg Ginsberg on 1 August 2013
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012