HAEGIL LIMITED

12 Northfields Prospect 12 Northfields Prospect, London, SW18 1PE
StatusDISSOLVED
Company No.08131304
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

HAEGIL LIMITED is an dissolved private limited company with number 08131304. It was incorporated 11 years, 10 months, 11 days ago, on 05 July 2012 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is 12 Northfields Prospect 12 Northfields Prospect, London, SW18 1PE.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Petra Elyse Pipkin

Change date: 2022-06-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Petra Elyse Pipkin

Change date: 2022-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-16

Psc name: Anthony Leslie Pipkin

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petra Elyse Pipkin

Notification date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leslie Pipkin

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-08

Officer name: Petra Elyse Pipkin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 06 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-06

Capital : 10,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 09 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 06 Jul 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

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: 19 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC PRODUCTIONS LTD

40 LYNDHURST WAY,ISTEAD RISE,DA13 9EW

Number:11191123
Status:ACTIVE
Category:Private Limited Company

BUREBROOK HOLDINGS LIMITED

54 BRIDGE STREET,DORSET,BH23 1EB

Number:03144583
Status:ACTIVE
Category:Private Limited Company

GAMING & GADGETS LIMITED

UNIT 6 REDLANDS BUSINESS CENTER,COULSDON,CR5 2HT

Number:06654689
Status:ACTIVE
Category:Private Limited Company

JDP BUSINESS SERVICES LIMITED

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:09948864
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE(G) LTD

38 BRIDGETON CROSS,GLASGOW,G40 1BW

Number:SC540551
Status:ACTIVE
Category:Private Limited Company

MH FARMS LTD

81 BALLYRAINEY ROAD,NEWTOWNARDS,BT23 5JU

Number:NI641172
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