HAIMAN LTD
Status | DISSOLVED |
Company No. | 09064028 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 9 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 25 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Jun 2014
Action Date: 07 Jun 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-06-07
Documents
Appoint person secretary company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Farooq Ahmed
Documents
Some Companies
DEIGHTON CLOSE FARM,LOUTH,LN11 0RR
Number: | 08021485 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MONARCH CLOSE,WYMONDHAM,NR18 0FZ
Number: | 09471215 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 11463116 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SENECA HOUSE/LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 07794236 |
Status: | LIQUIDATION |
Category: | Private Limited Company |