Advanced company searchLink opens in new window

HAMPER HAVEN LTD

Company number 06908681

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
22 Mar 2011 AP01 Appointment of Ms Georgia Christodoulou as a director
22 Mar 2011 AP03 Appointment of Miss Michelle Papadopoulos as a secretary
22 Mar 2011 TM02 Termination of appointment of Yiannis Papadopoulos as a secretary
22 Mar 2011 TM01 Termination of appointment of Christakis Papadopoulos as a director
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jan 2011 CERTNM Company name changed amber haven properties LTD\certificate issued on 28/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-27
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 TM02 Termination of appointment of Peter Michaelides as a secretary
13 Sep 2010 AP01 Appointment of Mr Christakis Papadopoulos as a director
13 Sep 2010 AP03 Appointment of Mr Yiannis Papadopoulos as a secretary
13 Sep 2010 TM01 Termination of appointment of Jenny Michaelides as a director
13 Sep 2010 TM02 Termination of appointment of Peter Michaelides as a secretary
18 May 2009 NEWINC Incorporation