Advanced company searchLink opens in new window

HABUAH UK LTD

Company number 07569108

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2020 DS01 Application to strike the company off the register
02 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
07 Aug 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
11 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Andrew Lawrence Bowen as a secretary on 4 April 2017
03 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 900
24 Feb 2016 CH01 Director's details changed for Mr Lee Reuben on 24 February 2016
12 Feb 2016 CERTNM Company name changed brickits online LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
12 Jan 2016 AP01 Appointment of Mrs Kate Sue Reuben as a director on 7 January 2016
05 Jan 2016 TM01 Termination of appointment of Andrew Lawrence Bowen as a director on 16 December 2015
05 Jan 2016 TM01 Termination of appointment of Ian Turvey as a director on 16 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 TM01 Termination of appointment of Tanya Louise Arenson as a director on 21 September 2015
29 Jun 2015 CERTNM Company name changed habuah uk LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 900
26 Jun 2015 AP01 Appointment of Mr Andrew Lawrence Bowen as a director on 15 June 2015
26 Jun 2015 AP03 Appointment of Mr Andrew Lawrence Bowen as a secretary on 15 June 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 500