- Company Overview for HAVANA HOUSE (NOTTINGHAM) LIMITED (06534041)
- Filing history for HAVANA HOUSE (NOTTINGHAM) LIMITED (06534041)
- People for HAVANA HOUSE (NOTTINGHAM) LIMITED (06534041)
- Charges for HAVANA HOUSE (NOTTINGHAM) LIMITED (06534041)
- Insolvency for HAVANA HOUSE (NOTTINGHAM) LIMITED (06534041)
- More for HAVANA HOUSE (NOTTINGHAM) LIMITED (06534041)
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
|
|
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 |