Advanced company searchLink opens in new window

HAVEL HIGHTEC LTD.

Company number 07284094

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 AD01 Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 10 February 2015
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jan 2014 CERTNM Company name changed iwire global LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100,000
18 Dec 2013 AP01 Appointment of Mr Benedikt Brucker as a director
18 Dec 2013 TM01 Termination of appointment of Jemima Stegnitz as a director
05 Nov 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 November 2013
21 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AP01 Appointment of Ms Jemima Stegnitz as a director
16 Nov 2011 TM01 Termination of appointment of Andreas Jenk as a director
01 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Cord-Dietrich Von Einem as a director
09 Mar 2011 CH01 Director's details changed for Mr Andreas Jenk on 9 March 2011
14 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)