- Company Overview for HAARIS ESTATES LIMITED (05567124)
- Filing history for HAARIS ESTATES LIMITED (05567124)
- People for HAARIS ESTATES LIMITED (05567124)
- Charges for HAARIS ESTATES LIMITED (05567124)
- More for HAARIS ESTATES LIMITED (05567124)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2016 | MR01 | Registration of charge 055671240010, created on 6 December 2016 | |
12 Dec 2016 | MR01 | Registration of charge 055671240009, created on 6 December 2016 | |
24 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | TM01 | Termination of appointment of Fareed Khan as a director on 23 May 2016 | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
06 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AD01 | Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN on 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN England on 31 March 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from the Old Rectory Church Road Holme Hale Thetford Norfolk IP25 7DR United Kingdom on 31 March 2014 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 May 2012 | AD01 | Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders |