- Company Overview for HAVASKIP(1066) LTD (06752210)
- Filing history for HAVASKIP(1066) LTD (06752210)
- People for HAVASKIP(1066) LTD (06752210)
- More for HAVASKIP(1066) LTD (06752210)
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
|
|
17 Nov 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|