- Company Overview for HAVEN FINANCE LIMITED (06250835)
- Filing history for HAVEN FINANCE LIMITED (06250835)
- People for HAVEN FINANCE LIMITED (06250835)
- More for HAVEN FINANCE LIMITED (06250835)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AP01 | Appointment of Mr Rajesh Ramchandra Dake as a director on 1 December 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
23 May 2016 | AP01 | Appointment of Hitesh Bodani as a director on 20 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from 11 Montpelier Street Knightsbridge London SW7 1HD United Kingdom to 11 Montpelier Mews Knightsbridge London SW7 1HB on 20 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from 11 Montpelier Street London SW7 1HD United Kingdom to 11 Montpelier Street Knightsbridge London SW7 1HD on 20 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr Pritesh Anil Unadkat as a director on 20 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 20 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Premier Directors Limited as a director on 20 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Premier Secretaries Limited as a secretary on 20 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to 11 Montpelier Street London SW7 1HD on 20 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH02 | Director's details changed for Premier Directors Limited on 1 February 2016 | |
19 May 2016 | CH04 | Secretary's details changed for Premier Secretaries Limited on 1 February 2016 | |
19 May 2016 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 19 May 2016 | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 |