- Company Overview for HAVENCREST FACTORS LIMITED (06225410)
- Filing history for HAVENCREST FACTORS LIMITED (06225410)
- People for HAVENCREST FACTORS LIMITED (06225410)
- More for HAVENCREST FACTORS LIMITED (06225410)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2011 | TM01 | Termination of appointment of David Albert Victor Carter as a director on 31 March 2010 | |
10 Nov 2011 | TM02 | Termination of appointment of Andrew David Wilton Carter as a secretary on 31 March 2010 | |
20 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AD01 | Registered office address changed from 65 Fenchurch Street London EC3M 4BE on 1 June 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
22 Oct 2009 | AP01 | Appointment of Mr Hussein Battur Djandash as a director | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
11 Sep 2008 | 363a | Return made up to 24/04/08; full list of members | |
11 Sep 2008 | 88(2) | Ad 24/04/07 gbp si 200@1=200 gbp ic 2/202 | |
11 Sep 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
24 Apr 2007 | NEWINC | Incorporation |