- Company Overview for HAILEY ACQUISITIONS LIMITED (07833032)
- Filing history for HAILEY ACQUISITIONS LIMITED (07833032)
- People for HAILEY ACQUISITIONS LIMITED (07833032)
- Charges for HAILEY ACQUISITIONS LIMITED (07833032)
- More for HAILEY ACQUISITIONS LIMITED (07833032)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
07 Aug 2024 | AA | Full accounts made up to 2 November 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
20 Jul 2023 | AA | Full accounts made up to 2 November 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with updates | |
19 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 | |
05 Aug 2022 | AA | Full accounts made up to 2 November 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
07 Dec 2021 | AA | Full accounts made up to 2 November 2020 | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | PSC04 | Change of details for a person with significant control | |
06 Apr 2021 | PSC01 | Notification of a person with significant control | |
06 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2021 | |
06 Aug 2020 | AA | Full accounts made up to 2 November 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
27 Dec 2019 | CH01 | Director's details changed for Mr James Perreten Shinehouse on 1 November 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mr James Perreten Shinehouse on 1 November 2019 | |
04 Nov 2019 | AA | Full accounts made up to 2 November 2018 | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
08 Aug 2018 | AA | Full accounts made up to 2 November 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 8 June 2018 |