HAYEMAKER LIMITED
Status | DISSOLVED |
Company No. | 08889592 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 13 days |
SUMMARY
HAYEMAKER LIMITED is an dissolved private limited company with number 08889592. It was incorporated 10 years, 3 months, 17 days ago, on 12 February 2014 and it was dissolved 1 month, 13 days ago, on 16 April 2024. The company address is C/O Sedulo 605 Albert House C/O Sedulo 605 Albert House, London, EC1V 9DD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England
New address: C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD
Change date: 2023-01-23
Documents
Accounts with accounts type dormant
Date: 27 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD
Old address: C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF England
Change date: 2021-07-22
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Old address: Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW England
New address: C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF
Change date: 2021-06-03
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
New address: Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW
Change date: 2020-02-27
Old address: Middlesex House, Second Floor 130 College Road Harrow HA1 1BQ United Kingdom
Documents
Resolution
Date: 25 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Haye
Notification date: 2020-02-19
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-19
Officer name: Mr David Deron Haye
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
New address: Middlesex House, Second Floor 130 College Road Harrow HA1 1BQ
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Change date: 2020-02-14
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Barbara Kahan
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Woodberry Secretarial Limited
Cessation date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 27 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Some Companies
43 PADBURY HOUSE,LONDON,NW8 8TS
Number: | 11196675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11038806 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11139885 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM COTTAGE,LISBELLAW,BT94 5EA
Number: | NI610209 |
Status: | ACTIVE |
Category: | Private Limited Company |
82A TISBURY ROAD,HOVE,BN3 3BB
Number: | 10980127 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLMAN CONSULTANCY SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10122582 |
Status: | ACTIVE |
Category: | Private Limited Company |