Advanced company searchLink opens in new window

HAREN-LANDEGGERSTRASSE LTD

Company number 08262058

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2017 CS01 Confirmation statement made on 22 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 AP01 Appointment of Mr Han Irshad as a director on 26 October 2016
16 Nov 2016 AP03 Appointment of Mr Saleem Irshad as a secretary on 26 October 2016
16 Nov 2016 TM02 Termination of appointment of Christian Cisch as a secretary on 26 October 2016
16 Nov 2016 TM01 Termination of appointment of Josef Karl Cisch as a director on 26 October 2016
23 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 Nov 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AD01 Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015
18 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 Dec 2014 DISS40 Compulsory strike-off action has been discontinued