- Company Overview for HAVERS CONSULTANCY LTD (12720079)
- Filing history for HAVERS CONSULTANCY LTD (12720079)
- People for HAVERS CONSULTANCY LTD (12720079)
- More for HAVERS CONSULTANCY LTD (12720079)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
21 Jan 2025 | CERTNM |
Company name changed london ferrous & alloys LIMITED\certificate issued on 21/01/25
|
|
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
14 Jul 2021 | CH01 | Director's details changed for Mr Daniel Nicholas Maskell on 14 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Daniel Nicholas Maskell as a person with significant control on 14 July 2021 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Daniel Nicholas Maskell on 7 December 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr Daniel Nicholas Maskell as a person with significant control on 7 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
07 Dec 2020 | PSC04 | Change of details for Mr Daniel Nicholas Maskell as a person with significant control on 15 October 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 1 December 2020 | |
29 Sep 2020 | PSC07 | Cessation of David Diable as a person with significant control on 29 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of David Diable as a director on 28 September 2020 | |
05 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-05
|