- Company Overview for HAKU TRADING LTD (11700616)
- Filing history for HAKU TRADING LTD (11700616)
- People for HAKU TRADING LTD (11700616)
- More for HAKU TRADING LTD (11700616)
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 |