Advanced company searchLink opens in new window

HARMAN AUTOMOTIVE UK LIMITED

Company number 08255499

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)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 December 2021
26 Mar 2021 LIQ01 Declaration of solvency
13 Jan 2021 TM01 Termination of appointment of Frank Georg Donald Groth as a director on 31 December 2020
07 Jan 2021 AD01 Registered office address changed from Ground Floor, Westside Two London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD England to 25 Farringdon Street London EC4A 4AB on 7 January 2021
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
26 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
26 Nov 2020 TM01 Termination of appointment of Roderick Burns as a director on 2 September 2020
01 Jun 2020 SH20 Statement by Directors
01 Jun 2020 SH19 Statement of capital on 1 June 2020
  • USD 1.0002
01 Jun 2020 CAP-SS Solvency Statement dated 20/05/20
01 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/ 20/05/2020
31 Oct 2019 AA Full accounts made up to 31 December 2018
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
20 Feb 2019 AA Full accounts made up to 31 December 2017
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
08 Aug 2018 AP01 Appointment of Mr John Stacey as a director on 20 July 2018
08 Aug 2018 TM01 Termination of appointment of Marisa Brenda Iasenza as a director on 20 July 2018
31 Jan 2018 AD01 Registered office address changed from 6th Floor, Salisbury House London Wall London EC2M 5QQ England to Ground Floor, Westside Two London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD on 31 January 2018
19 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
08 Jun 2017 AP01 Appointment of Ms Marisa Brenda Iasenza as a director on 1 June 2017
08 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
07 Jun 2017 AP01 Appointment of Mr Marcus Allen as a director on 1 June 2017