HARMONIOUS COMMUNICATIONS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Termination of appointment of Adres Gerges as a secretary on 2023-09-10

View Document

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

View Document

11/09/2311 September 2023 Appointment of Mr Dale Lee as a director on 2022-06-23

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

11/09/2311 September 2023 Notification of Dale Lee as a person with significant control on 2022-06-23

View Document

11/09/2311 September 2023 Cessation of Adres Gerges as a person with significant control on 2023-09-10

View Document

11/09/2311 September 2023 Termination of appointment of Adres Gerges as a director on 2023-09-10

View Document

22/08/2322 August 2023 Appointment of Mr Adres Gerges as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Adres Gerges as a secretary on 2023-08-22

View Document

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

View Document

22/08/2322 August 2023 Cessation of Nuala Thornton as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Notification of Adres Gerges as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Nuala Thornton as a director on 2023-08-22

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

14/07/2314 July 2023 Appointment of Mrs Nuala Thornton as a director on 2023-07-12

View Document

14/07/2314 July 2023 Notification of Nuala Thornton as a person with significant control on 2023-07-12

View Document

14/07/2314 July 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12

View Document

11/07/2311 July 2023 Cessation of Peter Valaitis as a person with significant control on 2023-06-23

View Document

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

View Document

11/07/2311 July 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-23

View Document

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

View Document


More Company Information


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