HAYES MARKETING & WEB SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
07/11/227 November 2022 | Appointment of Mr Simon Hayes as a director on 2020-05-08 |
07/11/227 November 2022 | Confirmation statement made on 2021-08-03 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
27/10/2127 October 2021 | Cessation of Usama Alli as a person with significant control on 2021-09-01 |
27/10/2127 October 2021 | Registered office address changed from 21 Redwood Walk Leicester LE5 0FP England to 12 Swainson Road Leicester LE4 9DQ on 2021-10-27 |
27/10/2127 October 2021 | Appointment of Mr Ismail Patel as a director on 2021-09-01 |
27/10/2127 October 2021 | Termination of appointment of Usama Alli as a director on 2021-09-01 |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
01/08/201 August 2020 | CESSATION OF SIMON HAYES AS A PSC |
01/08/201 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAMA ALLI |
19/05/2019 May 2020 | COMPANY NAME CHANGED HAYES MAKETING SOLUTIONS LTD CERTIFICATE ISSUED ON 19/05/20 |
19/05/2019 May 2020 | DISS40 (DISS40(SOAD)) |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 9 EDEN GARDENS LEICESTER LE4 2HW UNITED KINGDOM |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR USAMA ALLI |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
18/02/2018 February 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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