HABS AND MICH LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

05/12/245 December 2024 Previous accounting period extended from 2024-05-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/07/2426 July 2024 Change of details for Mrs Angela Habeshis as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Change of details for Mrs Angela Habeshis as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mrs Angela Habeshis on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY England to 97 Judd Street London WC1H 9JG on 2024-07-25

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-09-20 with updates

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Change of details for Mrs Angela Habeshis as a person with significant control on 2022-04-07

View Document

21/02/2221 February 2022 Amended accounts made up to 2020-05-31

View Document

21/02/2221 February 2022 Amended accounts made up to 2019-05-31

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

24/09/2124 September 2021 Cessation of Nicholas Michael as a person with significant control on 2021-09-20

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

24/09/2124 September 2021 Notification of Angela Habeshis as a person with significant control on 2021-09-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company