Advanced company searchLink opens in new window

HAYMARKET CONNECT LIMITED

Company number 08359216

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2016 DS01 Application to strike the company off the register
07 Dec 2015 AD01 Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 7 December 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
15 Oct 2015 TM01 Termination of appointment of Mark Russell Kirby as a director on 24 June 2015
15 Oct 2015 TM01 Termination of appointment of David Prasher as a director on 24 June 2015
15 Oct 2015 TM01 Termination of appointment of Mark Jefferies as a director on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Patrick Fuller as a director on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Stephen Anthony Barr as a director on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Graham David Ede as a director on 24 June 2015
24 Jun 2015 AP01 Appointment of Mr Brian John Freeman as a director on 22 May 2015
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2015 TM01 Termination of appointment of Andrew Mark Graham Golby as a director on 30 January 2015
23 Feb 2015 AP01 Appointment of Mr Patrick Fuller as a director on 30 January 2015
29 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
21 Oct 2014 AA Full accounts made up to 30 June 2014
28 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
21 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
21 Jan 2014 AD01 Registered office address changed from 174 Hammersmith Road London W6 7JP on 21 January 2014
03 May 2013 AP01 Appointment of Mr Stephen Anthony Barr as a director
03 May 2013 AP01 Appointment of Mr Graham David Ede as a director
03 May 2013 AP01 Appointment of Mr Mark Russell Kirby as a director
03 May 2013 AP01 Appointment of Mark Jefferies as a director
03 May 2013 AP01 Appointment of David Prasher as a director