Advanced company searchLink opens in new window

HARPAL BHAMBRA LIMITED

Company number 06100507

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 DS01 Application to strike the company off the register
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 CH01 Director's details changed for Ms Harpal Bhambra on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from 62 st Nicholas Road Plumstead London SE18 1HH on 3 March 2014
27 Feb 2014 AR01 Annual return made up to 13 February 2014
Statement of capital on 2014-02-27
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Harpal Bhambra on 25 February 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 13/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Nov 2008 288b Appointment terminated secretary management secretary LIMITED
13 May 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
19 Feb 2008 363a Return made up to 13/02/08; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: 4TH floor 114 middlesex street london E1 7HY
13 Feb 2007 NEWINC Incorporation