Advanced company searchLink opens in new window

HAIMACHEK UK LIMITED

Company number 09008105

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)
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
22 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
05 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
10 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 AD01 Registered office address changed from C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 28 September 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 23 April 2017 with updates
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100.55278
11 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100.194
09 Dec 2015 TM01 Termination of appointment of Qin Maximilian Lue as a director on 1 June 2015
09 Dec 2015 TM01 Termination of appointment of Thomas Krahn as a director on 1 August 2015
04 Dec 2015 AD01 Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on 4 December 2015
30 Mar 2015 TM01 Termination of appointment of Ian Rudolf Ferrier as a director on 26 February 2015
16 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2014 AP01 Appointment of Dr Thomas Krahn as a director