HAI UK LTD

101 High Street, Totnes, TQ9 5PF, England
StatusDISSOLVED
Company No.06473919
Category
Incorporated15 Jan 2008
Age16 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Smythe-Booth

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Malone

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bettina Falkenberg

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Leake

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bettina Johanna Falkenberg

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Shilton

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Strong

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clark

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lorraine Strong

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Mckay

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Campbell

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mailes

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Yanush Clark

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Mckay

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mumford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/01/09

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane gosling

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MSN INFOSOLUTIONS LIMITED

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

OLIVER GEERING LIMITED

ROMANS 6 SALTHILL ROAD,CHICHESTER,PO19 3QH

Number:10742147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECH SAVIOUR LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source