HADENCRAFT LIMITED
Status | DISSOLVED |
Company No. | 05171381 |
Category | Private Limited Company |
Incorporated | 06 Jul 2004 |
Age | 19 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 7 months, 11 days |
SUMMARY
HADENCRAFT LIMITED is an dissolved private limited company with number 05171381. It was incorporated 19 years, 9 months, 22 days ago, on 06 July 2004 and it was dissolved 4 years, 7 months, 11 days ago, on 17 September 2019. The company address is 290 Sidegate Lane 290 Sidegate Lane, Suffolk, IP4 3DN.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Termination secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sahar Rafie Mohammed - Ali
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Gazette filings brought up to date
Date: 07 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Riadh Kalil Mohsen
Change date: 2010-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Gazette filings brought up to date
Date: 16 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: 22 powling road ipswich suffolk IP3 9JS
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: clarence house st margarets green ipswich suffolk IP4 2BN
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 23/07/04 from: 31 corsham street london N1 6DR
Documents
Some Companies
6 BASSETT LOWKE DRIVE,NORTHAMPTON,NN5 4AN
Number: | 11953442 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTHINGS FARM,HORSHAM,RH13 0JS
Number: | 08955230 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 1.02 44 DOVER STREET,LONDON,W1S 4FF
Number: | 10806825 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BOND STREET,LONDON,E15 1LT
Number: | 09671205 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED
UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK,WIGAN,WN3 6GL
Number: | 11586996 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHEYNE WALK,,SW3 5HH
Number: | 03243273 |
Status: | ACTIVE |
Category: | Private Limited Company |