- Company Overview for HARMAN AUTOMOTIVE UK LIMITED (08255499)
- Filing history for HARMAN AUTOMOTIVE UK LIMITED (08255499)
- People for HARMAN AUTOMOTIVE UK LIMITED (08255499)
- Insolvency for HARMAN AUTOMOTIVE UK LIMITED (08255499)
- More for HARMAN AUTOMOTIVE UK LIMITED (08255499)
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
|
|
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
|
|
01 Jun 2020 | CAP-SS | Solvency Statement dated 20/05/20 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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 |