Advanced company searchLink opens in new window

HAVASKIP(1066) LTD

Company number 06752210

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
30 Nov 2020 CH01 Director's details changed for Mr Frederick John Ham on 30 November 2020
30 Nov 2020 PSC04 Change of details for Mr Frederick John Ham as a person with significant control on 17 October 2018
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
22 Nov 2019 PSC07 Cessation of Frederick John Ham as a person with significant control on 17 October 2018
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with updates
24 Jan 2019 TM01 Termination of appointment of Frederick John Ham Jnr as a director on 17 October 2018
22 Nov 2018 ANNOTATION Rectified TM01 was removed from the public register on 24/01/2019 as it was invalid or ineffective.
06 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AD01 Registered office address changed from 32 Warham Road Otford Sevenoaks Kent TN14 5PF to 72a High Street Battle East Sussex TN33 0AE on 21 April 2016
11 Dec 2015 CH01 Director's details changed for Frederick John Ham Jnr on 10 December 2015
03 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
17 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Frederick John Ham
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100