Advanced company searchLink opens in new window

HAFJAM LIMITED

Company number 09286784

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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from 39 Mark Road, Innovation House Hemel Hempstead Hertfordshire HP2 7DN England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 12 October 2021
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
08 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
07 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
07 Sep 2021 PSC04 Change of details for Mr Adrienn Fekete as a person with significant control on 27 July 2021
07 Sep 2021 CH01 Director's details changed for Mr Adrienn Fekete on 27 July 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 2 Fountain Court Victoria Square St Albans AL1 3TF England to 39 Mark Road, Innovation House Hemel Hempstead Hertfordshire HP2 7DN on 5 July 2021
12 Jan 2021 PSC04 Change of details for Mr Adrienn Fekete as a person with significant control on 4 December 2020
12 Jan 2021 CH01 Director's details changed for Mr Adrienn Fekete on 4 December 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
25 Sep 2020 CH01 Director's details changed for Mr Adrienn Fekete on 3 May 2018
25 Sep 2020 PSC04 Change of details for Mr Adrienn Fekete as a person with significant control on 1 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 PSC01 Notification of Adrienn Fekete as a person with significant control on 1 August 2020
18 Aug 2020 PSC07 Cessation of Tracy Karen Finnegan as a person with significant control on 1 August 2020
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 1st Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to 2 Fountain Court Victoria Square St Albans AL1 3TF on 18 March 2019