Advanced company searchLink opens in new window

HAULT LIMITED

Company number 10034130

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AD01 Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 30 March 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Nov 2021 AP01 Appointment of Mr Shyam Sood as a director on 12 June 2020
11 Nov 2021 TM01 Termination of appointment of Chaudhary Khalid Ghias Asad as a director on 12 June 2020
11 Nov 2021 PSC01 Notification of Shyam Sood as a person with significant control on 12 June 2020
11 Nov 2021 PSC07 Cessation of Chaudhary Khalid Ghias Asad as a person with significant control on 12 June 2020
15 Oct 2021 AD01 Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to 2B New Bedford Road Luton LU1 1HS on 15 October 2021
31 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with updates
28 Aug 2021 AA Micro company accounts made up to 31 March 2020
28 Aug 2021 AD01 Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 329 Eastern Avenue Ilford IG2 6NT on 28 August 2021
28 Aug 2021 PSC07 Cessation of Salima Aysha Miah as a person with significant control on 21 December 2020
28 Aug 2021 PSC07 Cessation of Zobia Hussain as a person with significant control on 21 December 2020
28 Aug 2021 PSC01 Notification of Chaudhary Khalid Ghias Asad as a person with significant control on 3 November 2019
28 Aug 2021 TM01 Termination of appointment of Salima Aysha Miah as a director on 3 November 2019
28 Aug 2021 AP01 Appointment of Mr Chaudhary Khalid Ghias Asad as a director on 3 November 2019
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 AP01 Appointment of Mrs Salima Aysha Miah as a director on 15 September 2019
12 Nov 2020 TM01 Termination of appointment of Zobia Hussain as a director on 15 September 2019
12 Nov 2020 PSC01 Notification of Salima Aysha Miah as a person with significant control on 15 September 2019
12 Nov 2020 AD01 Registered office address changed from 125 Wilsden Avenue Luton LU1 5HW England to 171 Kingsway Darlington DL1 3ER on 12 November 2020