- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |