HAIFU ARTS AND CRAFTS CO., LTD

Chase Business Centre Chase Business Centre, London, N14 5BP
StatusDISSOLVED
Company No.07851381
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 28 days

SUMMARY

HAIFU ARTS AND CRAFTS CO., LTD is an dissolved private limited company with number 07851381. It was incorporated 12 years, 5 months, 10 days ago, on 17 November 2011 and it was dissolved 3 years, 28 days ago, on 30 March 2021. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Int'l Company Service Ltd

Termination date: 2018-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nanhai Ni

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaoyan Xu

Termination date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Int'l Company Service Ltd

Appointment date: 2014-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lhy Investment Ltd

Termination date: 2014-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 419 Harborne Road Edgbaston Birmingham B15 3LB

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: 30 Ironmongers Place London E14 9YD United Kingdom

Change date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2012

Action Date: 16 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-16

Old address: 311 Shoreham Street Sheffield S2 4FA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom

Change date: 2012-12-06

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMUS INTERIORS LTD

59 KEMPOCK STREET,GOUROCK,PA19 1NF

Number:SC406927
Status:ACTIVE
Category:Private Limited Company

ENSILO LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:10204243
Status:ACTIVE
Category:Private Limited Company

KILNHURST STEELS LIMITED

UNIT 5,WHITELANDS ROAD,

Number:01621246
Status:LIQUIDATION
Category:Private Limited Company

NATFORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11133530
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RANELAGH PRODUCTION LIMITED

KNIVETON WOOD FARM,ASHBOURNE,DE6 1JG

Number:06027929
Status:ACTIVE
Category:Private Limited Company

ROCKFORM CONSTRUCTION & CONSULTANCY LTD

73 VAUXHALL STREET,NORWICH,NR2 2SD

Number:10899787
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