Advanced company searchLink opens in new window

HAUSBANC LIMITED

Company number 08296690

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with no updates
29 Dec 2018 AA Micro company accounts made up to 30 November 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
30 Jul 2018 TM01 Termination of appointment of Bjoern Mirko Heinrich as a director on 17 July 2018
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
23 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
19 Sep 2016 AP01 Appointment of Bjoern Mirko Heinrich as a director on 19 September 2016
19 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 340,022
30 Aug 2015 AA Micro company accounts made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 340,022
09 Jul 2014 CH03 Secretary's details changed for Ll.M., Mba Fabian Keller on 9 July 2014
09 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 340,022
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 April 2013
  • GBP 340,022
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 April 2013
  • GBP 340,022
11 Nov 2013 SH08 Change of share class name or designation
11 Nov 2013 SH08 Change of share class name or designation
03 Oct 2013 TM01 Termination of appointment of Axel Coustere as a director
15 Jul 2013 CH03 Secretary's details changed for Ll.M., Mba Fabian Keller on 13 July 2013
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth cap, other co business 13/04/2013