Advanced company searchLink opens in new window

LIKAHEA HOLDINGS LIMITED

Company number 08902919

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)
14 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 30 September 2015
06 Sep 2016 CH01 Director's details changed for Mrs Julie Amanda Bowmer on 19 July 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AR01 Annual return made up to 19 February 2016
Statement of capital on 2016-04-15
  • GBP 830,002
09 Mar 2016 CH01 Director's details changed for Mrs Julie Amanda Bowmer on 1 March 2016
05 Nov 2015 AA Group of companies' accounts made up to 30 September 2014
20 May 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 September 2014
24 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 830,002
23 May 2014 CERTNM Company name changed likahea LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
23 May 2014 CONNOT Change of name notice
06 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 830,002
19 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted