Advanced company searchLink opens in new window

HAKU TRADING LTD

Company number 11700616

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 TM01 Termination of appointment of Aleksandr Zvonarjov as a director on 7 July 2022
20 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2022 RP05 Registered office address changed to PO Box 4385, 11700616 - Companies House Default Address, Cardiff, CF14 8LH on 7 December 2022
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2022 DS01 Application to strike the company off the register
26 May 2022 TM01 Termination of appointment of Annette Pheby as a director on 26 May 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
20 Apr 2022 AP01 Appointment of Mr Aleksandr Zvonarjov as a director on 20 April 2022
03 Mar 2022 AP01 Appointment of Mr Riad Erraji as a director on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Sharon Marie Pheby as a director on 3 March 2022
03 Mar 2022 AP01 Appointment of Ms Annette Pheby as a director on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Emma Elizabeth Scott as a director on 3 March 2022
19 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
28 May 2021 AP01 Appointment of Mrs Sharon Marie Pheby as a director on 28 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 PSC07 Cessation of Emma Elizabeth Scott as a person with significant control on 11 May 2021
11 May 2021 PSC02 Notification of R1 Pepper Street Chester Ltd as a person with significant control on 11 May 2021
24 Feb 2021 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 24 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 PSC07 Cessation of Erraji Investments Limited as a person with significant control on 4 February 2021
05 Feb 2021 PSC01 Notification of Emma Elizabeth Scott as a person with significant control on 4 February 2021
22 Dec 2020 PSC05 Change of details for Unicorn Leisure Empire Limited as a person with significant control on 3 August 2020
22 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
22 Dec 2020 TM01 Termination of appointment of James Francis Edward Kenny as a director on 22 December 2020