HASS HOLDINGS LTD

Brunel House Brunel House, Taunton, TA2 6BJ, England
StatusDISSOLVED
Company No.09564471
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 13 days

SUMMARY

HASS HOLDINGS LTD is an dissolved private limited company with number 09564471. It was incorporated 9 years, 1 month, 20 days ago, on 28 April 2015 and it was dissolved 2 years, 2 months, 13 days ago, on 05 April 2022. The company address is Brunel House Brunel House, Taunton, TA2 6BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

New address: Brunel House Cook Way Taunton TA2 6BJ

Old address: Flat 23 84 Kingsland Road London E2 8DP England

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Johnson-Tang

Change date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mr Alexander Johnson-Tang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: Flat 23 84 Kingsland Road London E2 8DP

Change date: 2021-03-22

Old address: 4/91 New Cavendish Street London W1W 6XE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mr Alexander Johnson-Tang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

New address: 4/91 New Cavendish Street London W1W 6XE

Change date: 2017-06-19

Old address: Flat 23 84 Kingsland Road London E2 8DP England

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-08

Officer name: Mr Alexander Johnson-Tang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 73 Green Pond Close London E17 6EE United Kingdom

New address: Flat 23 84 Kingsland Road London E2 8DP

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Johnson-Tang

Change date: 2016-02-16

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haff holdings LIMITED\certificate issued on 01/05/15

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK RIGHT COMMUNICATIONS LIMITED

TANYARD FARM CASTLE MILL LANE,ALTRINCHAM,WA15 0QT

Number:06569268
Status:ACTIVE
Category:Private Limited Company

DRIVENBOX LIMITED

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:07959235
Status:ACTIVE
Category:Private Limited Company

DSC TRANSPORT LIMITED

20 MARKET PLACE,NORTHAMPTON,NN6 7RR

Number:09117792
Status:ACTIVE
Category:Private Limited Company

ESKI ONE LTD

23 LADY OAK ROAD,ROTHERHAM,S65 3LU

Number:11851824
Status:ACTIVE
Category:Private Limited Company

OAKAMOOR HOMES LIMITED

32 EASTBURY ROAD,WATFORD,WD19 4JH

Number:11610718
Status:ACTIVE
Category:Private Limited Company

SAW COMMS LTD

OFFICE 7 BAKER HOUSE,GRAYS,RM17 6BG

Number:11247083
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