HAART & LIEU LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-03 with updates |
15/05/2515 May 2025 | Change of details for Ms Mandy Lieu as a person with significant control on 2025-01-01 |
14/05/2514 May 2025 | Director's details changed for Ms Mandy Lieu on 2025-01-01 |
06/05/256 May 2025 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-05-06 |
06/05/256 May 2025 | Change of details for Ms Mandy Lieu as a person with significant control on 2025-04-24 |
06/05/256 May 2025 | Director's details changed for Ms Mandy Lieu on 2025-04-24 |
06/05/256 May 2025 | Registered office address changed from First Floor, 14-15 Berners Street London W1T 3LJ United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-05-06 |
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
22/09/2322 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
22/09/2322 September 2023 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2023-09-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Total exemption full accounts made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
30/03/2230 March 2022 | Total exemption full accounts made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
11/04/2011 April 2020 | DISS40 (DISS40(SOAD)) |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/04/207 April 2020 | FIRST GAZETTE |
03/04/203 April 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
19/11/1819 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HENDLER |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MS MANDY LIEU / 06/11/2018 |
15/11/1815 November 2018 | DIRECTOR APPOINTED JULIA HENDLER |
06/11/186 November 2018 | 06/11/18 STATEMENT OF CAPITAL GBP 20200 |
01/10/181 October 2018 | COMPANY NAME CHANGED THE EDIT LINE LIMITED CERTIFICATE ISSUED ON 01/10/18 |
25/09/1825 September 2018 | ADOPT ARTICLES 11/09/2018 |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company