Advanced company searchLink opens in new window

HAVERIGG SKILFUL LTD

Company number 09721118

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)
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