Advanced company searchLink opens in new window

HAVANAS LUXURY VILLAS LTD

Company number 08946449

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 TM01 Termination of appointment of Crystal Hall as a director on 31 May 2016
23 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AP01 Appointment of Mr Michael Curtis Hall as a director on 20 March 2015
12 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)