Advanced company searchLink opens in new window

HABSBURG DRAKE LIMITED

Company number 12129316

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 TM01 Termination of appointment of Paul Alexander Bennett as a director on 14 November 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
07 Jun 2022 CH01 Director's details changed for Mr Paul Alexander Bennett on 29 April 2022
07 Jun 2022 AD01 Registered office address changed from 68 North Street North Street Winchcombe Cheltenham GL54 5PS England to 32 Lifford Gardens Broadway Worcestershire WR12 7DA on 7 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
05 Oct 2021 TM01 Termination of appointment of Ahmed Huda as a director on 4 May 2021
31 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 100
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
10 Aug 2020 TM01 Termination of appointment of Adrian Bennett as a director on 10 August 2020
30 Jul 2020 AP01 Appointment of Mr Ahmed Huda as a director on 30 July 2020
30 Jul 2020 PSC07 Cessation of Elinor Walker as a person with significant control on 30 July 2020
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
29 May 2020 TM01 Termination of appointment of Elinor Walker as a director on 20 May 2020
29 May 2020 AD01 Registered office address changed from Maer Farmhouse Maer Lane Bude EX23 9EE United Kingdom to 68 North Street North Street Winchcombe Cheltenham GL54 5PS on 29 May 2020
29 May 2020 PSC01 Notification of Paul Alexander Bennett as a person with significant control on 29 May 2020
29 May 2020 AP01 Appointment of Mr Paul Alexander Bennett as a director on 29 May 2020
30 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-30
  • GBP 1