HAIMAN LTD

455 Bath Road, Slough, SL1 6AA, Berkshire, England
StatusDISSOLVED
Company No.09064028
CategoryPrivate Limited Company
Incorporated30 May 2014
Age9 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 6 days

SUMMARY

HAIMAN LTD is an dissolved private limited company with number 09064028. It was incorporated 9 years, 11 months, 30 days ago, on 30 May 2014 and it was dissolved 4 years, 10 months, 6 days ago, on 23 July 2019. The company address is 455 Bath Road, Slough, SL1 6AA, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 455 Bath Road Slough Berkshire SL1 6AA

Change date: 2019-01-31

Old address: 455 Bath Road Slough Berkshire SL1 6AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Old address: 455 Bath Road Slough Berkshire SL1 6AA England

Change date: 2019-01-31

New address: 455 Bath Road Slough Berkshire SL1 6AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 455 Bath Road Slough Berkshire SL1 6AA

Change date: 2019-01-31

Old address: 450 Bath Road West Drayton UB7 0EB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

New address: 450 Bath Road West Drayton UB7 0EB

Old address: 34 New House 67-68 Hatton Garden 34 New House London London EC1N 8JY England

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-31

Psc name: Mohammed Farooq Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: Igs Smart Tech Ltd.

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Igs Smart Tech Ltd.

Notification date: 2018-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Farooq Ahmed

Change date: 2017-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammed Ahjaz Hussain

Change date: 2018-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Afif Hussain

Termination date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Mohammed Farooq Ahmed

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-05

Officer name: Mr Mohammed Ahjaz Hussain

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-05

Officer name: Mr Mohammed Ahjaz Hussain

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Afif Hussain

Change date: 2017-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Afif Hussain

Change date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Mohammed Farooq Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

New address: 34 New House 67-68 Hatton Garden 34 New House London London EC1N 8JY

Old address: 266 Langley Road Slough Berkshire SL3 7EG England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Farooq Ahmed

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Ahjaz Hussain

Termination date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-18

Officer name: Mr Farooq Ahmed

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Ahjaz Hussain

Appointment date: 2017-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-18

Officer name: Mr Mohammed Ahjaz Hussain

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farooq Ahmed

Change date: 2017-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farooq Ahmed

Appointment date: 2017-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-18

Officer name: Mohammed Ahjaz Hussain

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Afif Hussain

Change date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ahjaz Hussain

Change date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 266 Langley Road Slough Berkshire SL3 7EG

Old address: 34 New House 67-68 Hatton Garden London London EC1N 8JY England

Change date: 2017-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-11

Officer name: Mr Mohammed Asif Hussain

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammed Asif Hussain

Change date: 2017-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-11

Officer name: Mr Mohammed Ahjaz Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2017

Action Date: 11 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-11

Old address: 34 New House 67-68 Hatton Garden London -- Select County -- EC1N 8JY England

New address: 34 New House 67-68 Hatton Garden London London EC1N 8JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2017

Action Date: 11 Jun 2017

Category: Address

Type: AD01

New address: 34 New House 67-68 Hatton Garden London -- Select County -- EC1N 8JY

Old address: 34 New House 67-68 Hatton Garden London -- Select County -- EC1N 8JY England

Change date: 2017-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2017

Action Date: 11 Jun 2017

Category: Address

Type: AD01

Old address: 71 - 75 Shelton Street London WC2H 9JQ England

Change date: 2017-06-11

New address: 34 New House 67-68 Hatton Garden London -- Select County -- EC1N 8JY

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ahjaz Hussain

Change date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ahjaz Hussain

Change date: 2016-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-06

Officer name: Mr Mohammed Asif Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-22

Officer name: Mohammed Asif Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Asif Hussain

Termination date: 2016-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-22

Officer name: Mohammed Asif Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Asif Hussain

Termination date: 2016-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Asif Hussain

Appointment date: 2016-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Asif Hussain

Appointment date: 2016-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Asif Hussain

Appointment date: 2016-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-19

Officer name: Mr Mohammed Asif Hussain

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-19

Officer name: Mr Farooq Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Address

Type: AD01

New address: 71 - 75 Shelton Street London WC2H 9JQ

Old address: 455 Bath Road Slough SL1 6AA

Change date: 2016-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farooq Ahmed

Termination date: 2016-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2014

Action Date: 07 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-07

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Farooq Ahmed

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG PLUMBING AND HEATING LTD

DEIGHTON CLOSE FARM,LOUTH,LN11 0RR

Number:08021485
Status:ACTIVE
Category:Private Limited Company

BEAUTY OF HINDSIGHT LTD

18 MONARCH CLOSE,WYMONDHAM,NR18 0FZ

Number:09471215
Status:ACTIVE
Category:Private Limited Company

LONGSHAW CONSULTING LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:11463116
Status:ACTIVE
Category:Private Limited Company

MY CLEARWATER LIMITED

CLEARWATER HOUSE,LEAMINGTON SPA,CV32 5NA

Number:11187796
Status:ACTIVE
Category:Private Limited Company

NOVEL SPIRITS COLLECTION LIMITED

12A LINDEN GROVE,LONDON,SE26 5PH

Number:11185424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PUFFIN PUB CO LIMITED

SENECA HOUSE/LINKS POINT,BLACKPOOL,FY4 2FF

Number:07794236
Status:LIQUIDATION
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