Advanced company searchLink opens in new window

HAVEN FINANCE LIMITED

Company number 06250835

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AP01 Appointment of Mr Rajesh Ramchandra Dake as a director on 1 December 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
23 May 2016 AP01 Appointment of Hitesh Bodani as a director on 20 May 2016
20 May 2016 AD01 Registered office address changed from 11 Montpelier Street Knightsbridge London SW7 1HD United Kingdom to 11 Montpelier Mews Knightsbridge London SW7 1HB on 20 May 2016
20 May 2016 AD01 Registered office address changed from 11 Montpelier Street London SW7 1HD United Kingdom to 11 Montpelier Street Knightsbridge London SW7 1HD on 20 May 2016
20 May 2016 AP01 Appointment of Mr Pritesh Anil Unadkat as a director on 20 May 2016
20 May 2016 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 20 May 2016
20 May 2016 TM01 Termination of appointment of Premier Directors Limited as a director on 20 May 2016
20 May 2016 TM02 Termination of appointment of Premier Secretaries Limited as a secretary on 20 May 2016
20 May 2016 AD01 Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to 11 Montpelier Street London SW7 1HD on 20 May 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016 CH02 Director's details changed for Premier Directors Limited on 1 February 2016
19 May 2016 CH04 Secretary's details changed for Premier Secretaries Limited on 1 February 2016
19 May 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 19 May 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
16 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011