- Company Overview for HARMONY 21 LTD (08173727)
- Filing history for HARMONY 21 LTD (08173727)
- People for HARMONY 21 LTD (08173727)
- More for HARMONY 21 LTD (08173727)
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
|
|
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
|
|
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
|
|
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
|
|
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
|