- Company Overview for HABU SPACES LTD (08973046)
- Filing history for HABU SPACES LTD (08973046)
- People for HABU SPACES LTD (08973046)
- Insolvency for HABU SPACES LTD (08973046)
- More for HABU SPACES LTD (08973046)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2021 | AD01 | Registered office address changed from Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY to Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 14 November 2019 | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | LIQ02 | Statement of affairs | |
13 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
16 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 August 2018
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
30 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Michael David Jackson as a director on 20 February 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
26 Sep 2017 | PSC05 | Change of details for Downing Llp as a person with significant control on 26 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Aug 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Downing Llp as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC07 | Cessation of Jack Erik Jamie Ollett as a person with significant control on 9 March 2017 |