- Company Overview for HARMONIX CONSTRUCTION (EASTERN ) LIMITED (06840115)
- Filing history for HARMONIX CONSTRUCTION (EASTERN ) LIMITED (06840115)
- People for HARMONIX CONSTRUCTION (EASTERN ) LIMITED (06840115)
- More for HARMONIX CONSTRUCTION (EASTERN ) LIMITED (06840115)
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
|
|
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 |