HAVA SHAPIRO 1878 LTD

Company Documents

DateDescription
21/04/1521 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 APPLICATION FOR STRIKING-OFF

View Document

23/07/1423 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY SOFIA KRUPKIN

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAEL AKSENOV / 05/04/2010

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: 137 CROWNFIELD ROAD LONDON E15 2AS

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED ALEXEY ISAEV

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR MIKHAEL AKSENOV

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS ALEXEY ISAEV

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED MICHAEL AKSENOV

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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