Advanced company searchLink opens in new window

HARMONY TOURS LTD

Company number 08307935

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2023 DS01 Application to strike the company off the register
23 Sep 2022 AD01 Registered office address changed from Unit M3 (1st Floor ) Clifton Trade Centre 6 Greatorex Street London E1 5NF England to 102 Mile End Road London E1 4UN on 23 September 2022
23 Sep 2022 PSC01 Notification of Jewel Ahmed as a person with significant control on 23 September 2022
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Jul 2022 PSC07 Cessation of Md Foysal Islam as a person with significant control on 1 March 2022
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
22 Jan 2022 AP01 Appointment of Mr Jewel Ahmed as a director on 1 October 2021
20 Dec 2021 TM02 Termination of appointment of Md Foysal Islam as a secretary on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of Md Foysal Islam as a director on 1 September 2021
17 Nov 2021 AA Micro company accounts made up to 30 November 2020
21 Jun 2021 PSC01 Notification of Md Foysal Islam as a person with significant control on 1 June 2021
20 Jun 2021 PSC07 Cessation of Md Mizanur Rahman as a person with significant control on 1 June 2021
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
20 Jun 2021 AP03 Appointment of Mr Md Foysal Islam as a secretary on 20 June 2021
20 Jun 2021 AP01 Appointment of Mr Md Foysal Islam as a director on 1 June 2021
20 Jun 2021 TM01 Termination of appointment of Md Mizanur Rahman as a director on 1 June 2021
25 Mar 2021 AD01 Registered office address changed from 160-170 First Floor Cannon Street Road London E1 2LH England to Unit M3 (1st Floor ) Clifton Trade Centre 6 Greatorex Street London E1 5NF on 25 March 2021
04 Mar 2021 PSC01 Notification of Md Mizanur Rahman as a person with significant control on 4 March 2021
04 Mar 2021 PSC07 Cessation of Shomon Chakma as a person with significant control on 4 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 AP01 Appointment of Mr Md Mizanur Rahman as a director on 1 January 2021
03 Mar 2021 TM01 Termination of appointment of Shomon Chakma as a director on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 102 Mile End Road Stepney London E1 4UN England to 160-170 First Floor Cannon Street Road London E1 2LH on 3 March 2021