HAUS PROPERTIES LTD

Alpha House Alpha House, Barnet, EN5 5SZ
StatusDISSOLVED
Company No.07690262
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution17 Aug 2023
Years8 months, 30 days

SUMMARY

HAUS PROPERTIES LTD is an dissolved private limited company with number 07690262. It was incorporated 12 years, 10 months, 15 days ago, on 01 July 2011 and it was dissolved 8 months, 30 days ago, on 17 August 2023. The company address is Alpha House Alpha House, Barnet, EN5 5SZ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2022

Action Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amin Eghbal-Omidi

Termination date: 2021-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2021

Action Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: Alpha House 176a High Street Barnet EN5 5SZ

Old address: Arkin & Co. Maple House High Street Potters Bar Hertfordshire EN6 5BS

Change date: 2020-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2020

Action Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2020

Action Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2019

Action Date: 15 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-15

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 99 Wandsworth Bridge Road London SW6 2TE

New address: Arkin & Co. Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Ryan Lester

Cessation date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Ryan Lester

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-27

Capital : 774,140.0 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Feb 2015

Action Date: 01 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-01

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-29

Old address: , C/O Noman Stanley, Elstree House Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: , Norman Stanley Elstree Business Centre, Elstree Way, Borehamwood, Herts, WD6 1RX, United Kingdom

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amin Eghbal-Omidi

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Lester

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KILMACOW LIMITED

77 ENDELL STREET,LONDON,WC2H 9DZ

Number:09032307
Status:ACTIVE
Category:Private Limited Company

LXI REIT ADVISORS LIMITED

10 OLD BURLINGTON STREET,LONDON,W1S 3AG

Number:10537567
Status:ACTIVE
Category:Private Limited Company

PEEL WIND FARMS (PLENMELLER) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:07551054
Status:ACTIVE
Category:Private Limited Company

PODIATRY SCOTLAND LTD

28 HIGH STREET,NEWPORT-ON-TAY,DD6 8AD

Number:SC542850
Status:ACTIVE
Category:Private Limited Company

SHAN ENTERPRISES LIMTIED LTD

142 NORTH GATE,NEWARK,NG24 1HJ

Number:11661208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHANKER CONSULTANTS LTD

3 ATWATER CLOSE,STOCKTON-ON-TEES,TS15 9UF

Number:07249189
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