HARI MIRCHI FROME LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Termination of appointment of Kawsar Ahmed as a director on 2023-07-01

View Document

02/04/242 April 2024 Appointment of Mr Abul Hussain as a director on 2023-07-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-01-06 with updates

View Document

02/04/242 April 2024 Notification of Abul Hussain as a person with significant control on 2023-07-01

View Document

02/04/242 April 2024 Cessation of Kawsar Ahmed as a person with significant control on 2023-07-01

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Registered office address changed from The Royal Bengal Oakfield Road Broadway, Egford Hill Frome Somerset BA11 3HJ England to 5a Parr Road Stanmore HA7 1NP on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Registered office address changed from 5a Parr Road Stanmore HA7 1NP England to The Royal Bengal Oakfield Road Broadway, Egford Hill Frome Somerset BA11 3HJ on 2022-05-10

View Document

07/01/227 January 2022 Incorporation

View Document


More Company Information