Advanced company searchLink opens in new window

HAROS LIMITED

Company number 07520673

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
23 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,600
04 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
27 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2,000
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Paul Alexis Golding on 19 January 2012
20 Feb 2013 CH01 Director's details changed for Miss Kristine White on 16 June 2012
19 Feb 2013 CH01 Director's details changed for Mr Mark Jonathan Bennett Golding on 8 February 2013
08 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Nov 2012 AD01 Registered office address changed from 74 Five Ash Down Uckfield East Sussex TN22 3AN United Kingdom on 7 November 2012
05 Nov 2012 AD01 Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 5 November 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 2,000
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 2,000
17 May 2012 CH01 Director's details changed
17 May 2012 CH01 Director's details changed for Mr Mark Jonathan Bennett Golding on 9 February 2012
06 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Mr Paul Alexis Golding on 19 January 2012
04 May 2011 CH01 Director's details changed for Mr Paul Alexis Golding on 7 April 2011
15 Mar 2011 TM01 Termination of appointment of Howard Cox as a director
23 Feb 2011 AD01 Registered office address changed from 2 Holly Cottage Lot Lane Snatts Road Uckfield TN22 2AN England on 23 February 2011