Advanced company searchLink opens in new window

SRE HAVERSTOCK HILL LIMITED

Company number 08811572

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
03 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
07 Aug 2019 AA Full accounts made up to 31 October 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
12 Jun 2018 AA Full accounts made up to 31 October 2017
05 Jun 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 30 May 2018
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
04 Jul 2017 AA Full accounts made up to 31 October 2016
24 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
10 Aug 2015 AA Full accounts made up to 31 October 2014
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,000
18 Mar 2015 CC01 Notice of Restriction on the Company's Articles
18 Mar 2015 SH10 Particulars of variation of rights attached to shares
18 Mar 2015 SH08 Change of share class name or designation
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2015 TM01 Termination of appointment of Farid Alizadeh Ghenavat as a director on 5 March 2015
05 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
01 May 2014 AP01 Appointment of Mr Richard Nigel Luck as a director
01 May 2014 AP01 Appointment of Mr Ian Malcolm Livingstone as a director
17 Jan 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014