Advanced company searchLink opens in new window

HARMONIX CONSTRUCTION (EASTERN ) LIMITED

Company number 06840115

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
22 Jul 2013 AAMD Amended accounts made up to 31 March 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 TM01 Termination of appointment of Giles Timothy Langan as a director on 30 November 2011
18 Apr 2012 AD01 Registered office address changed from 5th Floor 167-169 Great Portland Street London W1W 5PF on 18 April 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for John Francis Patrick Faragher on 11 November 2009
12 Mar 2010 CH01 Director's details changed for Giles Timothy Langan on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Troy Timothy Hunter on 12 March 2010
13 Apr 2009 288a Director appointed giles timothy langan
13 Apr 2009 288a Director appointed john francis patrick faragher
13 Apr 2009 288a Director appointed troy timothy william hunter
09 Apr 2009 88(2) Ad 26/03/09\gbp si 999@1=999\gbp ic 1/1000\
17 Mar 2009 288b Appointment terminated director barbara kahan
09 Mar 2009 NEWINC Incorporation