- Company Overview for HABITAT SOLUTIONS LIMITED (06699936)
- Filing history for HABITAT SOLUTIONS LIMITED (06699936)
- People for HABITAT SOLUTIONS LIMITED (06699936)
- More for HABITAT SOLUTIONS LIMITED (06699936)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2017 | DS01 | Application to strike the company off the register | |
01 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 14 Cheviot Gardens Oakridge Park Milton Keynes MK14 6FZ England to 14 Cheviot Gardens Oakridge Park Milton Keynes MK14 6FZ on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 17 Cavan Way Broughton Milton Keynes Bucks MK10 9NG England to 14 Cheviot Gardens Oakridge Park Milton Keynes MK14 6FZ on 29 June 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 May 2016 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 17 Cavan Way Broughton Milton Keynes Bucks MK10 9NG on 23 May 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Ayodeji Olugbenga Osobu as a director on 8 February 2016 | |
25 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
25 Oct 2015 | CH01 | Director's details changed for Mr Ayodeji Olugbenga Osobu on 1 August 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Adetoyese Akinyemi Osobu as a director on 2 January 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Ayodeji Olugbenga Osobu on 1 September 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 87 - 89 Park Lane Hornchurch Essex RM11 1BH to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 16 October 2014 | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from 96 City Loft 94 the Quays Salford Lancashire M50 3TS England on 18 October 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Ayodeji Olugbenga Osobu on 1 September 2013 | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from 87 - 89 Park Lane Hornchurch Essex RM11 1BH United Kingdom on 7 January 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders |