- Company Overview for HABSBURG DRAKE LIMITED (12129316)
- Filing history for HABSBURG DRAKE LIMITED (12129316)
- People for HABSBURG DRAKE LIMITED (12129316)
- More for HABSBURG DRAKE LIMITED (12129316)
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
|
|
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
|
|
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
|