- Company Overview for HARMONIZED DESIGN LTD (13019706)
- Filing history for HARMONIZED DESIGN LTD (13019706)
- People for HARMONIZED DESIGN LTD (13019706)
- More for HARMONIZED DESIGN LTD (13019706)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2024 | AD01 | Registered office address changed from 14 London Street Andover SP10 2PA England to 47 Kings Road Alton Hampshire GU34 1PX on 16 January 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 30 June 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Jun 2023 | TM01 | Termination of appointment of Mathew Aryell Bulba as a director on 20 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of William Robert Dunster as a director on 19 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Susan Jane Dunster as a director on 19 June 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
09 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
26 Feb 2021 | PSC01 | Notification of Piers Calvert as a person with significant control on 25 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr William Robert Dunster as a person with significant control on 25 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Susan Jane Dunster as a person with significant control on 25 February 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
11 Feb 2021 | PSC01 | Notification of Nicholas David Cooper as a person with significant control on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Mathew Aryell Bulba as a director on 11 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr William Robert Dunster as a director on 11 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mrs Susan Jane Dunster as a director on 11 January 2021 | |
29 Jan 2021 | PSC04 | Change of details for Mrs Susan Jane Dunstar as a person with significant control on 11 January 2021 | |
25 Jan 2021 | PSC01 | Notification of William Robert Dunster as a person with significant control on 11 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Susan Jane Dunstar as a person with significant control on 11 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Nicholas David Cooper as a person with significant control on 11 January 2021 | |
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|