- Company Overview for HAYMARKET GROUP HOLDINGS LIMITED (11204152)
- Filing history for HAYMARKET GROUP HOLDINGS LIMITED (11204152)
- People for HAYMARKET GROUP HOLDINGS LIMITED (11204152)
- More for HAYMARKET GROUP HOLDINGS LIMITED (11204152)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
27 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
27 Jan 2020 | PSC07 | Cessation of Rossland Holdings Limited as a person with significant control on 20 December 2019 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | CONNOT | Change of name notice | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
17 Sep 2019 | PSC05 | Change of details for Rossland Holdings Limited as a person with significant control on 16 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|