Advanced company searchLink opens in new window

HARRINGAL LTD

Company number 10534192

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
27 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
05 Dec 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
11 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
01 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
28 Dec 2017 PSC07 Cessation of Brooke Murray as a person with significant control on 15 February 2017
28 Dec 2017 PSC01 Notification of Rodel Brigis as a person with significant control on 6 April 2017
17 Nov 2017 AP01 Appointment of Rodel Brigis as a director on 6 April 2017
12 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017
15 Feb 2017 AP01 Appointment of Mr Jeric Bola as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Brooke Murray as a director on 15 February 2017
07 Feb 2017 AD01 Registered office address changed from A111 5 Spalding Road London SW17 9BB United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 7 February 2017
21 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-21
  • GBP 1