Advanced company searchLink opens in new window

HAVILAH UK LIMITED

Company number 05114446

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
17 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Aug 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Damion Olanrewaju Adesuyi on 28 April 2010
31 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Jun 2009 363a Return made up to 28/04/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Sep 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Sep 2008 AA Total exemption full accounts made up to 30 April 2007
16 Sep 2008 AA Total exemption full accounts made up to 30 April 2006
16 Sep 2008 363a Return made up to 28/04/08; full list of members
16 Sep 2008 288c Director's Change of Particulars / damion adesuyi / 11/03/2008 /
16 Sep 2008 363a Return made up to 28/04/07; full list of members
16 Sep 2008 363a Return made up to 28/04/06; full list of members
16 Sep 2008 288c Secretary's Change of Particulars / irene oladele / 28/04/2006 / HouseName/Number was: , now: 311; Street was: 165 crescent road, now: heathway; Post Code was: RM10 7HR, now: RM9 5AP
16 Sep 2008 288c Director's Change of Particulars / lanre adesuyi / 28/04/2006 / Forename was: lanre, now: damion; Middle Name/s was: , now: olanrewaju; HouseName/Number was: , now: 311; Street was: 165 crescent road, now: heathway; Post Code was: RM10 7HR, now: RM9 5AP
16 Sep 2008 287 Registered office changed on 16/09/2008 from 165 crescent road dagenham essex RM10 7HH
16 Sep 2008 AC92 Restoration by order of the court
06 Nov 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2007 GAZ1 First Gazette notice for compulsory strike-off