- Company Overview for NAUGHTY HABITS LIMITED (07558156)
- Filing history for NAUGHTY HABITS LIMITED (07558156)
- People for NAUGHTY HABITS LIMITED (07558156)
- Charges for NAUGHTY HABITS LIMITED (07558156)
- More for NAUGHTY HABITS LIMITED (07558156)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from 31 Melrose Avenue Wimbledon Park London SW19 8BU on 24 October 2012 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Shane Safi on 1 February 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mrs Lucy Da Silva on 1 February 2012 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from 5 Rayners Road London SW15 2AY England on 6 June 2012 | |
09 Mar 2011 | NEWINC | Incorporation |