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)
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
  • GBP 1,311
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
  • GBP 1,311
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,311
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
  • GBP 1,311
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
  • GBP 1,311
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,000
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