Advanced company searchLink opens in new window

HAUS INNOVATION LTD

Company number 06970524

Filter by category

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2015 AD01 Registered office address changed from 8 Venture House the Parade, Beynon Road Carshalton Surrey SM5 3RL to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015
11 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2014 SOAS(A) Voluntary strike-off action has been suspended
14 May 2014 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2014 TM02 Termination of appointment of Angela Hager as a secretary
28 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DS01 Application to strike the company off the register
09 Aug 2013 TM01 Termination of appointment of Andreas Lane as a director
08 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Feb 2013 CERTNM Company name changed christian lane LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
04 Feb 2013 AP03 Appointment of Miss Angela Hager as a secretary
04 Feb 2013 AP01 Appointment of Mr Andreas Oliver Lane as a director
15 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Oct 2012 AD02 Register inspection address has been changed from 72 New Bond Street London W1S 1RR England
05 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
05 Jul 2012 TM01 Termination of appointment of Venturelane Ltd as a director
29 Jun 2012 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 29 June 2012
29 Jun 2012 AP01 Appointment of Mr Christian Lane as a director