Advanced company searchLink opens in new window

HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED

Company number 05875471

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 PSC04 Change of details for Mr Anil Kumar Varma as a person with significant control on 24 April 2018
01 May 2018 CH01 Director's details changed for Mr Anil Kumar Varma on 24 April 2018
01 May 2018 AD01 Registered office address changed from Bishops View House 98 Great North Road East Finchley London N2 0NL to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 1 May 2018
01 May 2018 TM02 Termination of appointment of Sharon Debenham as a secretary on 24 April 2018
01 May 2018 AP04 Appointment of Avar Secretaries Limited as a secretary on 24 April 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Oct 2017 AP03 Appointment of Mrs Sharon Debenham as a secretary on 29 September 2017
03 Oct 2017 TM02 Termination of appointment of Anil Kumar Varma as a secretary on 29 September 2017
18 May 2017 TM01 Termination of appointment of Marisa Anne Varma as a director on 11 May 2017
16 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
29 Nov 2016 MR04 Satisfaction of charge 12 in full
29 Nov 2016 MR04 Satisfaction of charge 10 in full
29 Nov 2016 MR04 Satisfaction of charge 8 in full
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Apr 2016 AA Full accounts made up to 30 June 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
17 Dec 2014 AA Full accounts made up to 30 June 2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
03 Jul 2014 MR04 Satisfaction of charge 13 in full
03 Jul 2014 MR04 Satisfaction of charge 14 in full
03 Jul 2014 MR04 Satisfaction of charge 11 in full
19 Apr 2014 MR04 Satisfaction of charge 15 in full