Advanced company searchLink opens in new window

HAVANA LIMITED

Company number 05963012

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AP01 Appointment of Mr Terence John Farr as a director on 15 September 2011
17 Oct 2011 TM01 Termination of appointment of Dawn Elizabeth Farr as a director on 15 September 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 MG01 Duplicate mortgage certificatecharge no:1
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-01-08
  • GBP 12
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Dawn Elizabeth Farr on 11 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 11/10/08; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
20 Mar 2008 287 Registered office changed on 20/03/2008 from dilkusha days road capel st. Mary ipswich suffolk IP9 2LE united kingdom
20 Mar 2008 288c Secretary's Change of Particulars / terence farr / 18/03/2008 / HouseName/Number was: , now: 22A; Street was: 29 brickwall lane, now: bathurst walk; Area was: , now: richings park; Post Town was: ruislip, now: iver; Region was: middlesex, now: buckinghamshire; Post Code was: HA4 8JS, now: SL0 9AZ
25 Feb 2008 363a Return made up to 11/10/07; full list of members
25 Feb 2008 288c Director's Change of Particulars / dawn farr / 20/02/2007 / HouseName/Number was: , now: dilkusha; Street was: dilkusha, now: days road; Area was: days road capel st mary, now: capel st mary; Occupation was: classroom asst, now: director
25 Feb 2008 190 Location of debenture register
25 Feb 2008 287 Registered office changed on 25/02/2008 from 17 stowe crescent ruislip middlesex HA4 7SR
25 Feb 2008 353 Location of register of members
25 Feb 2008 88(2) Ad 16/10/06 gbp si 11@1=11 gbp ic 1/12
26 Jun 2007 288b Director resigned
06 Mar 2007 288a New director appointed