Advanced company searchLink opens in new window

HAAR BROS LIMITED

Company number 12218138

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)
03 Sep 2024 AD01 Registered office address changed from Athene House, Suite J 86 the Broadway Mill Hill London NW7 3TD England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 3 September 2024
03 Sep 2024 LIQ02 Statement of affairs
03 Sep 2024 600 Appointment of a voluntary liquidator
03 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-26
22 Mar 2024 AA Micro company accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
26 Sep 2023 PSC07 Cessation of Papillon Business Services Limited as a person with significant control on 24 August 2023
26 Sep 2023 PSC04 Change of details for Mr Hussain Jamali as a person with significant control on 24 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
14 Sep 2021 PSC02 Notification of Papillon Business Services Limited as a person with significant control on 1 July 2021
04 Aug 2021 AD01 Registered office address changed from 111a High Street Wealdstone Harrow HA3 5DL England to Athene House, Suite J 86 the Broadway Mill Hill London NW7 3TD on 4 August 2021
01 Jul 2021 TM01 Termination of appointment of Faisal Shariff as a director on 1 July 2021
01 Jul 2021 PSC07 Cessation of Faisal Shariff as a person with significant control on 1 July 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Jan 2021 AD01 Registered office address changed from 2 Hale Lane London NW7 3NX England to 111a High Street Wealdstone Harrow HA3 5DL on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from 8 Grenfell Gardens Harrow HA3 0QZ England to 2 Hale Lane London NW7 3NX on 5 January 2021
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
20 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-20
  • GBP 198