- Company Overview for SPENCER HAVERS FINANCIAL SERVICES LTD (08052301)
- Filing history for SPENCER HAVERS FINANCIAL SERVICES LTD (08052301)
- People for SPENCER HAVERS FINANCIAL SERVICES LTD (08052301)
- More for SPENCER HAVERS FINANCIAL SERVICES LTD (08052301)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD01 | Registered office address changed from Suite 2 London House 77 High Street Sevenoaks Kent TN13 1LD to 1 Stratheden Parade Blackheath London SE3 7SX on 1 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Mr Spencer James Haver on 31 July 2012 | |
01 May 2012 | NEWINC |
Incorporation
|