- 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) |
---|---|---|---|
21 Sep 2017 | PSC04 | Change of details for Mr Alessandro Guazzi as a person with significant control on 16 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH England to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 3 October 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
11 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
31 Jul 2015 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
30 Apr 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG to Office 36 88-90 Hatton Garden Holborn London EC1N 8PG on 30 April 2015 | |
30 Apr 2015 | CERTNM |
Company name changed youdroop LIMITED\certificate issued on 30/04/15
|
|
13 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AP01 | Appointment of Mr Andrea Verlato as a director on 10 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Simone Ricucci as a director on 10 March 2015 | |
24 Feb 2015 | DS02 | Withdraw the company strike off application | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2015 | DS01 | Application to strike the company off the register | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
02 Apr 2014 | AD01 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN on 2 April 2014 | |
28 Feb 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders |