Advanced company searchLink opens in new window

HARBUNS LIBERTY LIMITED

Company number SC570829

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 CS01 Confirmation statement made on 2 August 2020 with updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 AD01 Registered office address changed from 150 Queen Margaret Drive Glasgow G20 8NY Scotland to 31 Cortmalaw Gardens Glasgow G33 1TJ on 1 September 2020
03 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Nov 2018 PSC01 Notification of Baldeep Sandhu as a person with significant control on 1 October 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from Jasbir Sandhu 31 Cortmalaw Gardens Glasgow G33 1TJ Scotland to 150 Queen Margaret Drive Glasgow G20 8NY on 24 January 2018
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-05
02 Aug 2017 AP01 Appointment of Mr Baldeep Sandhu as a director on 2 August 2017
02 Aug 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 July 2017
10 Jul 2017 TM01 Termination of appointment of Peter Valaitis as a director on 10 July 2017
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 1