Advanced company searchLink opens in new window

HARMONIZED DESIGN LTD

Company number 13019706

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)
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
  • GBP 143
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
  • GBP 100