Advanced company searchLink opens in new window

HAVANA HOUSE (NOTTINGHAM) LIMITED

Company number 06534041

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2014 TM01 Termination of appointment of Akhtar Jamil as a director on 12 January 2014
13 May 2014 TM02 Termination of appointment of Sagheer Akhter as a secretary on 12 January 2014
13 May 2014 TM01 Termination of appointment of Sagheer Akhter as a director on 12 January 2014
30 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 DS01 Application to strike the company off the register
12 Nov 2013 3.6 Receiver's abstract of receipts and payments to 5 November 2013
12 Nov 2013 RM02 Notice of ceasing to act as receiver or manager
15 Mar 2013 LQ01 Notice of appointment of receiver or manager
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1,000
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Akhtar Jamil on 13 March 2010
16 Mar 2010 AD01 Registered office address changed from 99/101 Sneinton Boulevard Nottingham NG2 4FN United Kingdom on 16 March 2010
27 Mar 2009 363a Return made up to 13/03/09; full list of members