- Company Overview for HARLESDON KHERR LIMITED (11813551)
- Filing history for HARLESDON KHERR LIMITED (11813551)
- People for HARLESDON KHERR LIMITED (11813551)
- More for HARLESDON KHERR LIMITED (11813551)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | PSC01 | Notification of Abdur Rahim as a person with significant control on 20 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Helen Bruce as a director on 20 April 2019 | |
30 Apr 2019 | PSC07 | Cessation of Helen Bruce as a person with significant control on 20 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Abdur Rahim as a director on 20 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 40 Long Meadow Dunstable LU6 3JR United Kingdom to 8 Gordon Close Gordon Close St. Albans AL1 5RQ on 30 April 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|