HAKS CONSULT LIMITED

Unit A, 82 James Carter Road Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England
StatusACTIVE
Company No.10013972
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAKS CONSULT LIMITED is an active private limited company with number 10013972. It was incorporated 8 years, 2 months, 28 days ago, on 18 February 2016. The company address is Unit A, 82 James Carter Road Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

New address: Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Old address: Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE England

Change date: 2023-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

New address: Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Old address: 61 Bridge Street Kington HR5 3DJ England

Change date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2023-03-10

Old address: 61 Bridge Street Kington Englanbd HR5 3DJ England

Documents

View document PDF

Change registered office address company

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: 61 Bridge Street Kington Englanbd HR5 3DJ

Old address: 7 Pinner Park Avenue Harrow HA2 6LG England

Change date: 2023-03-10

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 27/04/2023 because it was done without the authority of the company.

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

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

Change date: 2022-12-07

New address: 61 Bridge Street Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 100139720001

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Abdul Shah

Change date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abdul Shah

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abdul Shah

Change date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Old address: , 34 Alesia Road, Luton, LU3 3QH, United Kingdom

Change date: 2017-03-03

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

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abdul Shah

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Change date: 2016-06-01

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

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTCRETE LIMITED

5TH FLOOR ONE CITY PLACE,CHESTER,CH1 3BQ

Number:01801487
Status:ACTIVE
Category:Private Limited Company

BCJ CONSTRUCTION LTD

CO DOWSON TRANSPORT,STALLINGBOROUGH,DN41 8DT

Number:08202178
Status:ACTIVE
Category:Private Limited Company

FLASHBACK TOYS LTD

3 OXFORD STREET,WORKINGTON,CA14 2AL

Number:10603617
Status:ACTIVE
Category:Private Limited Company

KODZIS LIMITED

48 MARATHON WAY,LONDON,SE28 0JH

Number:10627125
Status:ACTIVE
Category:Private Limited Company

MAPLEDENE CONSULTING LIMITED

13 CHARLTON ROAD,WANTAGE,OX12 8EP

Number:11043182
Status:ACTIVE
Category:Private Limited Company

MYRTLE PRODUCTIONS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:09109627
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