- Company Overview for HAYS ASSOCIATES LTD (07526481)
- Filing history for HAYS ASSOCIATES LTD (07526481)
- People for HAYS ASSOCIATES LTD (07526481)
- More for HAYS ASSOCIATES LTD (07526481)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2017 | DS01 | Application to strike the company off the register | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
10 Jan 2016 | CH01 | Director's details changed for Dayo Adeleke on 10 January 2016 | |
10 Jan 2016 | AD01 | Registered office address changed from 37 Leopold Grove Leeds LS7 4DB to 34 Hilton Road Leeds LS8 4HA on 10 January 2016 | |
10 Jan 2016 | TM01 | Termination of appointment of Labisi Adeleke as a director on 25 October 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 15 Amberton Grove Leeds LS8 3JL England to 37 Leopold Grove Leeds LS7 4DB on 8 August 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 11 Long Lane London SE1 1YQ to 15 Amberton Grove Leeds LS8 3JL on 24 July 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
15 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2014 | AD01 | Registered office address changed from 11 11 Balin House Long Lane London SE1 1YQ England on 11 March 2014 | |
16 Jan 2014 | CH01 | Director's details changed for Labisi Ann Adeleke on 20 December 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Adedayo Adeleke on 20 December 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from 6 Robin Court 27 Yalding Road Bermondsey London London SE16 3SS England on 16 January 2014 | |
29 May 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
10 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Nov 2012 | TM02 | Termination of appointment of Labisi Adeleke as a secretary | |
13 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
13 Mar 2012 | CH03 | Secretary's details changed for Labisi Ann Adeleke on 23 September 2011 | |
13 Mar 2012 | AP01 | Appointment of Labisi Ann Adeleke as a director |