Advanced company searchLink opens in new window

HABIDEN LTD

Company number 10909633

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AD01 Registered office address changed from 73 Church Street Liverpool L1 3AY England to 4 Old Hall Street Liverpool L3 9QJ on 30 August 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
17 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
21 Jun 2022 PSC01 Notification of Tom Gray as a person with significant control on 18 June 2022
19 Jun 2022 TM01 Termination of appointment of Martin Hall as a director on 18 June 2022
19 Jun 2022 AP01 Appointment of Mr Tom Gray as a director on 18 June 2022
19 Jun 2022 PSC07 Cessation of Martin Hall as a person with significant control on 18 June 2022
16 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Jun 2022 AD01 Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 73 Church Street Liverpool L1 3AY on 16 June 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
22 Feb 2022 CERTNM Company name changed solutions international LTD\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-20
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 31 August 2020
01 Apr 2021 TM01 Termination of appointment of Amani Hall as a director on 31 March 2021
01 Apr 2021 PSC01 Notification of Martin Hall as a person with significant control on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Martin Hall as a director on 31 March 2021
01 Apr 2021 PSC07 Cessation of Amani Hall as a person with significant control on 31 March 2021
01 Jul 2020 AD01 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 July 2020
26 Jun 2020 AD01 Registered office address changed from Signature Works 24 School Lane Liverpool L1 3BT England to 54 st. James Street Liverpool L1 0AB on 26 June 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
28 May 2020 TM01 Termination of appointment of Martin Hall as a director on 8 May 2020