HARMONIZED DESIGN 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 |
16/01/2416 January 2024 | Registered office address changed from 14 London Street Andover SP10 2PA England to 47 Kings Road Alton Hampshire GU34 1PX on 2024-01-16 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
30/08/2330 August 2023 | Previous accounting period shortened from 2023-11-30 to 2023-06-30 |
14/08/2314 August 2023 | Micro company accounts made up to 2022-11-30 |
20/06/2320 June 2023 | Termination of appointment of Mathew Aryell Bulba as a director on 2023-06-20 |
19/06/2319 June 2023 | Termination of appointment of Susan Jane Dunster as a director on 2023-06-19 |
19/06/2319 June 2023 | Termination of appointment of William Robert Dunster as a director on 2023-06-19 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-14 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-14 with updates |
26/02/2126 February 2021 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DUNSTER / 25/02/2021 |
26/02/2126 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS CALVERT |
26/02/2126 February 2021 | 25/02/21 STATEMENT OF CAPITAL GBP 143 |
26/02/2126 February 2021 | CESSATION OF SUSAN JANE DUNSTER AS A PSC |
11/02/2111 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID COOPER |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR MATHEW ARYELL BULBA |
29/01/2129 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTAR / 11/01/2021 |
29/01/2129 January 2021 | DIRECTOR APPOINTED MRS SUSAN JANE DUNSTER |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR WILLIAM ROBERT DUNSTER |
25/01/2125 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT DUNSTER |
25/01/2125 January 2021 | 11/01/21 STATEMENT OF CAPITAL GBP 100 |
25/01/2125 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE DUNSTAR |
25/01/2125 January 2021 | CESSATION OF NICHOLAS DAVID COOPER AS A PSC |
15/11/2015 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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