Advanced company searchLink opens in new window

HAVEN REPRESENTATIVES LTD

Company number 09408288

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 DS01 Application to strike the company off the register
14 Feb 2020 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
10 May 2018 AD01 Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to 4 Ridge View Houghton Conquest Bedford MK45 3FF on 10 May 2018
23 Mar 2018 PSC04 Change of details for Mrs Karen Anne Miller as a person with significant control on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr John David Miller as a person with significant control on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr John David Miller on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mrs Karen Anne Miller on 23 March 2018
16 Mar 2018 AA Micro company accounts made up to 31 January 2018
14 Mar 2018 PSC04 Change of details for Mr John David Miller as a person with significant control on 1 March 2018
14 Mar 2018 PSC01 Notification of Karen Anne Miller as a person with significant control on 1 March 2018
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Mar 2017 AP01 Appointment of Mrs Karen Anne Miller as a director on 23 February 2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)