This company is commonly known as Hayavi Real Estate Ltd. The company was founded 10 years ago and was given the registration number 08786957. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HAYAVI REAL ESTATE LTD |
---|---|---|
Company Number | : | 08786957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Parnell Place Station Approach, Braintree, England, CM7 3AE | Director | 20 August 2019 | Active |
21 Church Road, Parkstone, Poole, England, BH14 8UF | Secretary | 22 November 2013 | Active |
21 Church Road, Parkstone, Poole, England, BH14 8UF | Director | 22 November 2013 | Active |
Mr Shaun Maisum Hayavi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Church Road, Poole, England, BH14 8UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Officers | Termination secretary company with name termination date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Change person secretary company with change date. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person secretary company with change date. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.