Advanced company searchLink opens in new window

HABU SPACES LTD

Company number 08973046

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-04
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
  • GBP 33.727
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 33.55
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018.
30 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 33.550
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