HAIMALD LLP

Suite 2, The Brentano Suite Solar House Suite 2, The Brentano Suite Solar House, London, N12 8QJ
StatusLIQUIDATION
Company No.OC418533
CategoryLimited Liability Partnership
Incorporated10 Aug 2017
Age6 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

HAIMALD LLP is an liquidation limited liability partnership with number OC418533. It was incorporated 6 years, 10 months, 7 days ago, on 10 August 2017. The company address is Suite 2, The Brentano Suite Solar House Suite 2, The Brentano Suite Solar House, London, N12 8QJ.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: LLAD01

New address: Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ

Old address: Resolve Advisory Limited 22 York Buildings Corner of John Adams Street London WC2N 6JU England

Change date: 2022-07-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2021

Action Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: LLAD01

New address: Resolve Advisory Limited 22 York Buildings Corner of John Adams Street London WC2N 6JU

Change date: 2021-02-16

Old address: Quadrantn House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2020

Action Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Dec 2019

Action Date: 04 Apr 2019

Category: Accounts

Type: LLAA01

New date: 2019-04-04

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: LLAD01

Old address: 17 Westbrook Road Blackheath London SE3 0NS United Kingdom

New address: Quadrantn House 4 Thomas More Square London E1W 1YW

Change date: 2019-08-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Feb 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-17

Officer name: Mrs Thuy Baillie

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Thuy Baillie

Change date: 2017-09-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Aug 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOW SPORTS LIMITED

CALIBRE PARK,WOLVERHAMPTON,WV10 7DZ

Number:06826088
Status:ACTIVE
Category:Private Limited Company

BOWLAND ROWAN MANAGEMENT LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:11269040
Status:ACTIVE
Category:Private Limited Company

GENERATION IM INVESTMENTS (SCOTLAND) L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013405
Status:ACTIVE
Category:Limited Partnership

MADOC PROPERTIES LTD

36 PORTHILL GARDENS,SHREWSBURY,SY3 8SQ

Number:06754878
Status:ACTIVE
Category:Private Limited Company

SENSE MAKING LIMITED

93 MILEHOUSE ROAD,PLYMOUTH,PL3 4AE

Number:08015925
Status:ACTIVE
Category:Private Limited Company

THE WEYLAND HALL MANAGEMENT COMPANY LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:02650062
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