- Company Overview for HARMAN CLINICS LIMITED (07778283)
- Filing history for HARMAN CLINICS LIMITED (07778283)
- People for HARMAN CLINICS LIMITED (07778283)
- More for HARMAN CLINICS LIMITED (07778283)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
16 Oct 2018 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
11 Jul 2018 | PSC01 | Notification of Christopher John Wright as a person with significant control on 1 July 2018 | |
17 May 2018 | AA01 | Previous accounting period extended from 30 October 2017 to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
08 Sep 2017 | TM01 | Termination of appointment of Emily Wright as a director on 8 September 2017 | |
08 Sep 2017 | PSC07 | Cessation of Emily Wright as a person with significant control on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Christopher John Wright as a director on 1 September 2017 | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
16 Nov 2016 | AP01 | Appointment of Miss Emily Wright as a director on 1 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Julie Dawn Harrison as a director on 1 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Bkps Ltd 14a Regent Road Altrincham Cheshire WA14 1RP | |
28 Sep 2015 | AD02 | Register inspection address has been changed to C/O Bkps Ltd 14a Regent Road Altrincham Cheshire WA14 1RP |