- Company Overview for HAVERIGG SKILFUL LTD (09721118)
- Filing history for HAVERIGG SKILFUL LTD (09721118)
- People for HAVERIGG SKILFUL LTD (09721118)
- More for HAVERIGG SKILFUL LTD (09721118)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
27 Apr 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 11 March 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023 | |
26 Apr 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023 | |
26 Apr 2023 | PSC07 | Cessation of Ravi Sankar as a person with significant control on 11 March 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Ravi Sankar as a director on 11 March 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from Joseph Cowen Halls of Residence St. Thomas Street Newcastle upon Tyne NE1 4LB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 April 2023 | |
22 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from Flat 3 38 Dudley Road Tunbridge Wells TN1 1LF United Kingdom to Joseph Cowen Halls of Residence St. Thomas Street Newcastle upon Tyne NE1 4LB on 6 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Ravi Sankar as a director on 9 December 2021 | |
06 Jan 2022 | PSC01 | Notification of Ravi Sankar as a person with significant control on 9 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Patrick Mwangangi as a person with significant control on 9 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Patrick Mwangangi as a director on 9 December 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 297 the Broadway Sunderland SR4 9HD United Kingdom to Flat 3 38 Dudley Road Tunbridge Wells TN1 1LF on 23 November 2020 | |
23 Nov 2020 | PSC01 | Notification of Patrick Mwangangi as a person with significant control on 3 November 2020 | |
23 Nov 2020 | PSC07 | Cessation of Paul Dale as a person with significant control on 3 November 2020 |