Advanced company searchLink opens in new window

HARMONY 21 LTD

Company number 08173727

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
31 May 2018 AA Micro company accounts made up to 31 August 2017
24 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
29 Aug 2017 CS01 Confirmation statement made on 1 April 2017 with updates
25 Jul 2017 AD01 Registered office address changed from 215-219 First Floor Green Street Forest Gate London E7 8LL to 49 Perth Road London E13 9DS on 25 July 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
09 Dec 2016 TM01 Termination of appointment of Ahammad Hasan as a director on 6 December 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 58,000
21 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 58,000
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
04 Aug 2014 AD01 Registered office address changed from 102 Mile End Road Stepney London E1 4UN England to 215-219 First Floor Green Street Forest Gate London E7 8LL on 4 August 2014
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 50,000
28 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
28 May 2013 TM01 Termination of appointment of Mohammad Amin as a director
28 May 2013 AP01 Appointment of Mr Ahammad Hasan as a director
28 May 2013 AP01 Appointment of Mr Md Nurul Bhuiya as a director
28 May 2013 TM01 Termination of appointment of Md Bhuiyan as a director
22 Mar 2013 AP01 Appointment of Mr Md Nurul Afsar Bhuiyan as a director
09 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted