Advanced company searchLink opens in new window

HAITONG & COMPANY (UK) LIMITED

Company number SC127487

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2016 DS01 Application to strike the company off the register
13 Jun 2016 TM02 Termination of appointment of Jennie Bell as a secretary on 16 May 2016
01 Jun 2016 TM01 Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 20 April 2016
01 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
07 Sep 2015 CERTNM Company name changed execution noble & company LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
13 Nov 2014 TM01 Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014
07 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
07 Oct 2014 TM01 Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014
07 Oct 2014 TM01 Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AP01 Appointment of Mr Pedro Costa as a director on 17 June 2014
28 Jul 2014 AP01 Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on 17 June 2014
09 Apr 2014 AP01 Appointment of Ms Tara Cemlyn-Jones as a director
11 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
07 Oct 2013 AP01 Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
04 Oct 2013 AP01 Appointment of Mr John Victor Millar as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
03 Oct 2013 AP01 Appointment of Mr Pedro Alexandre Martins Costa as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
03 Oct 2013 TM01 Termination of appointment of Tara Cemlyn-Jones as a director
03 Oct 2013 TM01 Termination of appointment of Nicholas Finegold as a director
03 Oct 2013 TM01 Termination of appointment of Charles Ashton as a director