Advanced company searchLink opens in new window

HABEMA LIMITED

Company number 06125881

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DS01 Application to strike the company off the register
23 Jan 2013 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 23 January 2013
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
11 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
16 Apr 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mrs Beatrix Ebner on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 363a Return made up to 23/02/09; full list of members
26 Jan 2009 288c Director's Change of Particulars / beatrix ebner / 20/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 6; Street was: leibnizstrasse 10, now: murberg; Area was: 97688, now: ; Post Town was: bad kissingen, now: sasbachwalden; Post Code was: , now: 77887
26 Jan 2009 288b Appointment Terminated Director hans markwalder
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Mar 2008 363a Return made up to 23/02/08; full list of members
04 Feb 2008 288b Secretary resigned
28 Jan 2008 288a New secretary appointed
28 Jan 2008 287 Registered office changed on 28/01/08 from: 69 great hampton street birmingham B18 6EW
21 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
23 Feb 2007 NEWINC Incorporation