Advanced company searchLink opens in new window

HABITAT SOLUTIONS LIMITED

Company number 06699936

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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