HAB UK LIMITED

06292582
WOOD STREET LONDON EC2V 7AJ

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
19 May 2014 accounts Annual Accounts 13 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 officers Termination of appointment of director (Adel Sherbini) 2 Buy now
07 May 2013 accounts Annual Accounts 13 Buy now
17 Sep 2012 annual-return Annual Return 14 Buy now
18 Apr 2012 accounts Annual Accounts 13 Buy now
12 Aug 2011 annual-return Annual Return 14 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Apr 2011 officers Termination of appointment of director (Anthony Leighs) 2 Buy now
18 Apr 2011 officers Appointment of director (Adel Sherbini) 3 Buy now
18 Apr 2011 officers Appointment of director (Andrew Greenfield) 3 Buy now
13 Apr 2011 officers Termination of appointment of secretary (Bridge House Secretaries Limited) 2 Buy now
13 Apr 2011 officers Appointment of secretary (Andrew Greenfield) 3 Buy now
22 Mar 2011 accounts Annual Accounts 12 Buy now
08 Jul 2010 annual-return Annual Return 14 Buy now
18 Mar 2010 accounts Annual Accounts 12 Buy now
06 Aug 2009 annual-return Return made up to 26/06/09; full list of members 10 Buy now
16 Jul 2009 officers Director's change of particulars / anthony leighs / 01/04/2009 1 Buy now
28 Mar 2009 accounts Annual Accounts 12 Buy now
29 Sep 2008 accounts Annual Accounts 12 Buy now
16 Sep 2008 annual-return Return made up to 26/06/08; full list of members 6 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from, 118 high street, uxbridge, middlesex, UB8 1JT 1 Buy now
06 Aug 2008 officers Secretary appointed bridge house secretaries LIMITED 2 Buy now
06 Aug 2008 officers Appointment terminated secretary andrew cameron 1 Buy now
12 Feb 2008 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
09 Jan 2008 capital Ad 01/12/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Oct 2007 incorporation Memorandum Articles 9 Buy now
03 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 officers New director appointed 2 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
26 Sep 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 incorporation Incorporation Company 17 Buy now