HARMONY STORE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Statement of affairs

View Document

05/10/235 October 2023 Registered office address changed from Unit 6, Waterways Business Centre Navigation Drive Enfield EN3 6JJ England to St Clement's House 27 st Clement's Lane London EC4N 7AE on 2023-10-05

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 222-228 MAYBANK ROAD LONDON E18 1ET

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076700430002

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD O SULLIVAN / 16/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM GROUND FLOOR ELIZABETH HOUSE, 54/58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076700430001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR STEVEN THOMAS ELVINS

View Document

18/07/1118 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED DANIEL RICHARD O SULLIVAN

View Document

18/07/1118 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AVKO LIMITED


  • 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