- Company Overview for HAB HOLT SPV LIMITED (10860420)
- Filing history for HAB HOLT SPV LIMITED (10860420)
- People for HAB HOLT SPV LIMITED (10860420)
- More for HAB HOLT SPV LIMITED (10860420)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2018 | DS01 | Application to strike the company off the register | |
05 Apr 2018 | PSC05 | Change of details for Hab Capital Plc as a person with significant control on 4 April 2018 | |
02 Nov 2017 | PSC05 | Change of details for Hab Capital Plc as a person with significant control on 11 July 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Michael John Roberts on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr David Guy Gidney on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Simon Charles Bullock on 1 November 2017 | |
01 Nov 2017 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 November 2017 | |
01 Nov 2017 | PSC05 | Change of details for Hab Capital Plc as a person with significant control on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 November 2017 | |
31 Jul 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 December 2017 | |
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|