Advanced company searchLink opens in new window

HAILEY ACQUISITIONS LIMITED

Company number 07833032

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)
28 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
10 Aug 2017 AA Full accounts made up to 2 November 2016
07 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 2 November 2015
01 Dec 2015 AA Full accounts made up to 2 November 2014
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 January 2015
19 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
13 Oct 2014 TM01 Termination of appointment of Henry Daniel Jackson as a director on 2 October 2014
23 Sep 2014 AA Full accounts made up to 2 November 2013
21 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
02 Oct 2013 AA Full accounts made up to 2 November 2012
24 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 2 November 2012
10 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 10 December 2012
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Mr Henry Daniel Jackson on 30 July 2012
15 Nov 2012 CH01 Director's details changed for James Perreten Shinehouse on 1 July 2012
16 May 2012 AD01 Registered office address changed from 132 Sloane Street London SW1X 9AX on 16 May 2012
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Feb 2012 MG01 Duplicate mortgage certificatecharge no:1
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2012 AP01 Appointment of James Perreten Shinehouse as a director