HI HI STORE LIMITED
Status | DISSOLVED |
Company No. | 06320475 |
Category | Private Limited Company |
Incorporated | 23 Jul 2007 |
Age | 16 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 5 days |
SUMMARY
HI HI STORE LIMITED is an dissolved private limited company with number 06320475. It was incorporated 16 years, 10 months ago, on 23 July 2007 and it was dissolved 3 years, 5 days ago, on 18 May 2021. The company address is C/O R2b Business Solutions Town House C/O R2b Business Solutions Town House, Hailsham, BN27 2AE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: C/O R2B Business Solutions Town House Market Street Hailsham BN27 2AE
Old address: Hampton House High Street East Grinstead West Sussex RH19 3AW
Change date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company current extended
Date: 09 Jun 2016
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael James
Termination date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person secretary company with change date
Date: 03 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael James
Change date: 2010-07-23
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Lisa James
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James
Change date: 2010-07-23
Documents
Change registered office address company with date old address
Date: 03 Sep 2010
Action Date: 03 Sep 2010
Category: Address
Type: AD01
Old address: C/O Brooks & Co Hampton House High Street East Grinstead West Sussex RH19 3AW United Kingdom
Change date: 2010-09-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-02
Old address: Ekvirke, Holland Lane Oxted Surrey RH8 9AS
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 23 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/10/08
Documents
Legacy
Date: 19 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
LONDON FUTURE ACHIEVEMENT TRUST LTD
29 ELM ROAD,ROMFORD,RM7 8HH
Number: | 08827428 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MB ENGINEERING SUPPORT LIMITED
43 LOWER LODGE AVENUE,RUGBY,CV21 1NU
Number: | 11185596 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 LIBERTY GROVE,NEWPORT,NP19 0ND
Number: | 11747744 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE BUSINESS CENTRE SUITE 129,LETCHWORTH GARDEN CITY,SG6 1GJ
Number: | 04492979 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT 2,GLASGOW,G4 0JY
Number: | SC537613 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLSHAM INDUSTRIAL ESTATE,NORWICH,NR11 6LP
Number: | 01773256 |
Status: | ACTIVE |
Category: | Private Limited Company |