- Company Overview for HARLEQUIN SWEETS LIMITED (06035616)
- Filing history for HARLEQUIN SWEETS LIMITED (06035616)
- People for HARLEQUIN SWEETS LIMITED (06035616)
- Charges for HARLEQUIN SWEETS LIMITED (06035616)
- More for HARLEQUIN SWEETS LIMITED (06035616)
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
|
|
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
|
|
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
|
|
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 |