HAVILAND VENTURES LIMITED

04577753
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Compulsory 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Vrahimis Skordi) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Panagiota Stefani) 1 Buy now
12 Jul 2017 officers Termination of appointment of secretary (Trex Limited) 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 8 Buy now
28 Dec 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 8 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for corporate secretary (Trex Limited) 2 Buy now
30 Jul 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 officers Appointment of director (Mrs Panayiota Stefani) 2 Buy now
12 Feb 2010 officers Appointment of director (Mr Vrahimis Skordi) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Toulla Petsa) 1 Buy now
11 Feb 2010 officers Termination of appointment of director (Eleni Theodorou Argyrou) 1 Buy now
20 Nov 2009 officers Change of particulars for director (Toulla Petsa) 2 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Trex Limited) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mrs Eleni Theodorou Argyrou) 2 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
12 Nov 2008 annual-return Return made up to 30/10/08; full list of members 3 Buy now
28 Aug 2008 annual-return Return made up to 30/10/07; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 5 Buy now
18 Jul 2008 accounts Annual Accounts 5 Buy now
18 Jul 2008 accounts Annual Accounts 5 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 53 st peter street tiverton devon EX16 6NW 1 Buy now
22 May 2008 officers Director appointed toulla petsa 2 Buy now
22 May 2008 officers Director appointed eleni theodorou argyrou 2 Buy now
22 May 2008 officers Secretary appointed trex LIMITED 2 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
03 Dec 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: suite 3 grosvenor house st peter street tiverton devon EX16 6NW 1 Buy now
22 Dec 2006 annual-return Return made up to 30/10/06; full list of members 2 Buy now
09 Nov 2005 annual-return Return made up to 30/10/05; full list of members 6 Buy now
02 Mar 2005 accounts Annual Accounts 4 Buy now
02 Mar 2005 accounts Annual Accounts 4 Buy now
22 Nov 2004 annual-return Return made up to 30/10/04; full list of members 6 Buy now
25 Feb 2004 address Registered office changed on 25/02/04 from: 22 the avenue tiverton devon EX16 4HW 1 Buy now
07 Nov 2003 annual-return Return made up to 30/10/03; full list of members 6 Buy now
30 Oct 2003 officers New secretary appointed 1 Buy now
30 Oct 2003 officers New director appointed 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 address Registered office changed on 08/08/03 from: 22 the avenue tiverton devon EX16 4HW 1 Buy now
11 Feb 2003 officers New secretary appointed 1 Buy now
11 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 officers Secretary resigned 1 Buy now
11 Feb 2003 officers New director appointed 1 Buy now
16 Jan 2003 officers New director appointed 1 Buy now
16 Jan 2003 officers New secretary appointed 1 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
16 Jan 2003 officers Secretary resigned 1 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: 186 hammersmith road london W6 7DJ 1 Buy now
16 Jan 2003 capital Ad 03/01/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Oct 2002 incorporation Incorporation Company 14 Buy now