- Company Overview for NW HAVIK LTD (08571438)
- Filing history for NW HAVIK LTD (08571438)
- People for NW HAVIK LTD (08571438)
- More for NW HAVIK LTD (08571438)
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 |