Download leads from Nexok and grow your business. Find out more

Habakuk Limited

Documents

Total Documents19
Total Pages51

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off
16 January 2018First Gazette notice for voluntary strike-off
9 January 2018Application to strike the company off the register
7 April 2017Confirmation statement made on 2 March 2017 with updates
7 April 2017Confirmation statement made on 2 March 2017 with updates
2 December 2016Total exemption small company accounts made up to 31 March 2016
2 December 2016Total exemption small company accounts made up to 31 March 2016
28 June 2016Compulsory strike-off action has been discontinued
28 June 2016Compulsory strike-off action has been discontinued
27 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
17 June 2016Director's details changed for Ms Theresa Muchabaiwa Chinyuku on 17 June 2016
17 June 2016Director's details changed for Ms Theresa Muchabaiwa Chinyuku on 17 June 2016
17 June 2016Registered office address changed from House 16 Room 2 127 the Ridge Way Chase-Farm Hospital Enfield Middlesex EN2 8JL England to 14 Cedar Road Enfield Middlesex EN2 0th on 17 June 2016
17 June 2016Registered office address changed from House 16 Room 2 127 the Ridge Way Chase-Farm Hospital Enfield Middlesex EN2 8JL England to 14 Cedar Road Enfield Middlesex EN2 0th on 17 June 2016
31 May 2016First Gazette notice for compulsory strike-off
31 May 2016First Gazette notice for compulsory strike-off
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing