HARMONIOUS COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Termination of appointment of Adres Gerges as a secretary on 2023-09-10 |
11/09/2311 September 2023 | Registered office address changed from 28a Queen St Morecambe LA4 5EG United Kingdom to 16 Nicholson Crescent Morecambe LA4 6UE on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mr Dale Lee as a director on 2022-06-23 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
11/09/2311 September 2023 | Notification of Dale Lee as a person with significant control on 2022-06-23 |
11/09/2311 September 2023 | Cessation of Adres Gerges as a person with significant control on 2023-09-10 |
11/09/2311 September 2023 | Termination of appointment of Adres Gerges as a director on 2023-09-10 |
22/08/2322 August 2023 | Appointment of Mr Adres Gerges as a director on 2023-08-22 |
22/08/2322 August 2023 | Appointment of Mr Adres Gerges as a secretary on 2023-08-22 |
22/08/2322 August 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28a Queen St Morecambe LA4 5EG on 2023-08-22 |
22/08/2322 August 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
22/08/2322 August 2023 | Notification of Adres Gerges as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Termination of appointment of Nuala Thornton as a director on 2023-08-22 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-12 with updates |
14/07/2314 July 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-07-12 |
14/07/2314 July 2023 | Notification of Nuala Thornton as a person with significant control on 2023-07-12 |
14/07/2314 July 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12 |
11/07/2311 July 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-06-23 |
11/07/2311 July 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11 |
11/07/2311 July 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-23 |
27/06/2327 June 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-27 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company