Advanced company searchLink opens in new window

HAVENPORT LIMITED

Company number 08974907

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2017 DS01 Application to strike the company off the register
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
17 Mar 2016 AP04 Appointment of Cowdrey Ltd as a secretary on 18 February 2016
17 Mar 2016 AP01 Appointment of Ms Ifigeneia Theodotou as a director on 18 February 2016
17 Mar 2016 TM01 Termination of appointment of Paul Andy Williams as a director on 18 February 2016
17 Mar 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 18 February 2016
21 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Oct 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015
20 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
26 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,000
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2014 AP04 Appointment of Fides Secretaries Limited as a secretary
12 May 2014 AP01 Appointment of Paul Andy Williams as a director
12 May 2014 TM01 Termination of appointment of Jonathan Purdon as a director
12 May 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
03 Apr 2014 NEWINC Incorporation