Advanced company searchLink opens in new window

HARMONY HMO LTD

Company number 12443138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
04 Jul 2022 PSC01 Notification of Sunkanmi Disu as a person with significant control on 19 May 2022
29 Jun 2022 TM01 Termination of appointment of David Castle as a director on 5 May 2022
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 AP01 Appointment of Mr Sunkanmi Disu as a director on 19 May 2022
19 May 2022 PSC07 Cessation of David Castle as a person with significant control on 19 May 2022
12 Apr 2021 AA Micro company accounts made up to 28 February 2021
12 Apr 2021 AP01 Appointment of Mr Graham Mann as a director on 2 April 2021
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
09 Apr 2021 AP01 Appointment of Mr David Castle as a director on 31 March 2021
09 Apr 2021 PSC01 Notification of David Castle as a person with significant control on 31 March 2021
09 Apr 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 March 2021
09 Apr 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 114 Highlever Road London London W106PL on 9 April 2021
12 Mar 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 March 2021
12 Mar 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
10 Mar 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 January 2021
10 Mar 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 January 2021
10 Mar 2021 AD01 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 10 March 2021
22 Jan 2021 AD01 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 22 January 2021
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 1