Advanced company searchLink opens in new window

NW HAVIK LTD

Company number 08571438

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
17 Mar 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from Suite 7000 Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 June 2022
27 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
16 Jul 2020 CH01 Director's details changed for Mr Alessandro Guazzi on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Alessandro Guazzi as a person with significant control on 16 July 2020
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
02 Jul 2019 CH01 Director's details changed for Mr Alessandro Guazzi on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Alessandro Guazzi as a person with significant control on 2 July 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 PSC04 Change of details for Mr Alessandro Guazzi as a person with significant control on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Alessandro Guazzi on 19 February 2019
13 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 TM01 Termination of appointment of Andrea Verlato as a director on 30 May 2018
06 Feb 2018 AD01 Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 6 February 2018
26 Oct 2017 PSC04 Change of details for Mr Alessandro Guazzi as a person with significant control on 26 October 2017
26 Oct 2017 AP01 Appointment of Mr Alessandro Guazzi as a director on 26 October 2017