HAI UK LTD
Status | DISSOLVED |
Company No. | 06473919 |
Category | |
Incorporated | 15 Jan 2008 |
Age | 16 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
HAI UK LTD is an dissolved with number 06473919. It was incorporated 16 years, 6 months, 19 days ago, on 15 January 2008 and it was dissolved 3 years, 2 months, 23 days ago, on 11 May 2021. The company address is 101 High Street, Totnes, TQ9 5PF, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-31
Old address: 95 st. Anns Road London W11 4BT England
New address: 101 High Street Totnes TQ9 5PF
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Shilton
Cessation date: 2017-12-04
Documents
Termination secretary company with name termination date
Date: 17 Jan 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Shilton
Termination date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-17
Old address: 95 95 st Ann's Road London W11 4BT England
New address: 95 st. Anns Road London W11 4BT
Documents
Appoint person secretary company with name date
Date: 13 Nov 2017
Action Date: 04 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Stewart Cummings
Appointment date: 2017-11-04
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: Brooklands Barn Mill Lane Stradbroke Eye Suffolk IP21 5HW
New address: 95 95 st Ann's Road London W11 4BT
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-04
Officer name: Dr Jennifer Vivien Kitchen
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-04
Psc name: Ms Jennifer Vivien Kitchen
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Vivien Kitchen
Notification date: 2017-09-27
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Vivien Kitchen
Appointment date: 2017-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Smythe-Booth
Cessation date: 2017-09-26
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Smythe-Booth
Termination date: 2017-09-26
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stewart Cummings
Appointment date: 2016-08-10
Documents
Termination director company with name termination date
Date: 06 Aug 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leake
Termination date: 2016-07-17
Documents
Annual return company with made up date no member list
Date: 24 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mailes
Termination date: 2015-02-24
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-15
Officer name: Mr William Mailes
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-03
Old address: C/O Roger Hopkins, Chartered Accountants 18 Princes Street Norwich Norfolk NR3 1AE United Kingdom
Documents
Appoint person director company with name
Date: 24 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Smythe-Booth
Documents
Termination director company with name
Date: 24 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Malone
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bettina Falkenberg
Documents
Annual return company with made up date no member list
Date: 09 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Leake
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bettina Johanna Falkenberg
Documents
Appoint person secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Shilton
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Strong
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clark
Documents
Appoint person secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lorraine Strong
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: 35 Lyveden Road London SW17 9DT United Kingdom
Documents
Annual return company with made up date no member list
Date: 02 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Mr David Yanush Clark
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Mr Graeme Douglas James Malone
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Mr William Mailes
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: 54 Tower Street Winchester Hampshire SO23 8TA
Documents
Termination director company with name
Date: 08 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mckay
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Campbell
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Mailes
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Yanush Clark
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Mckay
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Douglas James Malone
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mumford
Documents
Annual return company with made up date no member list
Date: 03 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: William Mumford
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Ms Anna Sophia Mckay
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/01/09
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane gosling
Documents
Some Companies
DAVID SLINGSBY CONSULTANCY SERVICES LIMITED
1 HURST LANE 1 HURST LANE,WARRINGTON,WA3 5LS
Number: | 11211992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 MUSSEL BURGH WAY,BOURNE,PE10 0XY
Number: | 09004524 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW YORK INTERNATIONAL TRADERS HOLDING LIMITED
TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU
Number: | 10215109 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMANS 6 SALTHILL ROAD,CHICHESTER,PO19 3QH
Number: | 10742147 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUNWAY EAST 1 VICTORIA STREET,BRISTOL,BS1 6AA
Number: | 07805264 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATHOLIC ACADEMY TRUST IN SOUTH HAMPSHIRE
ST ANTHONYS CATHOLIC PRIMARY SCHOOL PRIMATE ROAD,FAREHAM,PO14 4RP
Number: | 07723349 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |