HI HI STORE LIMITED

C/O R2b Business Solutions Town House C/O R2b Business Solutions Town House, Hailsham, BN27 2AE, England
StatusDISSOLVED
Company No.06320475
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 10 months
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 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

Gazette dissolved compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/10/08

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 23 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MEMONZ TRADING LTD

100 LIBERTY GROVE,NEWPORT,NP19 0ND

Number:11747744
Status:ACTIVE
Category:Private Limited Company

NORTH STAR LETTINGS LIMITED

DEVONSHIRE BUSINESS CENTRE SUITE 129,LETCHWORTH GARDEN CITY,SG6 1GJ

Number:04492979
Status:ACTIVE
Category:Private Limited Company

QUALIPROVE LIMITED

CITYPOINT 2,GLASGOW,G4 0JY

Number:SC537613
Status:ACTIVE
Category:Private Limited Company

STRONGBAR LIMITED

AYLSHAM INDUSTRIAL ESTATE,NORWICH,NR11 6LP

Number:01773256
Status:ACTIVE
Category:Private Limited Company

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