HAART & LIEU LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

15/05/2515 May 2025 Change of details for Ms Mandy Lieu as a person with significant control on 2025-01-01

View Document

14/05/2514 May 2025 Director's details changed for Ms Mandy Lieu on 2025-01-01

View Document

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

View Document

06/05/256 May 2025 Change of details for Ms Mandy Lieu as a person with significant control on 2025-04-24

View Document

06/05/256 May 2025 Director's details changed for Ms Mandy Lieu on 2025-04-24

View Document

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

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

03/04/203 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HENDLER

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MS MANDY LIEU / 06/11/2018

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED JULIA HENDLER

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 20200

View Document

01/10/181 October 2018 COMPANY NAME CHANGED THE EDIT LINE LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

25/09/1825 September 2018 ADOPT ARTICLES 11/09/2018

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P C FUELS LIMITED


  • 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