HABT ONE LTD

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

21/04/2221 April 2022 Resignation of a liquidator

View Document

26/11/2126 November 2021 Statement of affairs

View Document

26/11/2126 November 2021 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

17/06/2117 June 2021 Satisfaction of charge 063829750005 in full

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM WATERLOO HOUSE THORNTON STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 4AP

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED STUART MARSHALL

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / PATRICK PARSONS HOLDINGS LIMITED / 12/10/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG ROY TIDSWELL / 27/09/2015

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER STIENLET

View Document

22/08/1822 August 2018 SECRETARY APPOINTED STUART MARSHALL

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / TIMEC 1601 LIMITED / 02/08/2018

View Document

25/01/1825 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/01/1825 January 2018 SAIL ADDRESS CREATED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEC 1601 LIMITED

View Document

13/10/1713 October 2017 CESSATION OF PETER VINCENT STIENLET AS A PSC

View Document

11/10/1711 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/15

View Document

28/09/1728 September 2017 26/09/09 FULL LIST AMEND

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1718 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1718 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 52100

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 ADOPT ARTICLES 29/08/2017

View Document

11/09/1711 September 2017 ADOPT ARTICLES 22/08/2017

View Document

07/09/177 September 2017 01/09/13 STATEMENT OF CAPITAL GBP 58600

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063829750004

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 19/01/17 STATEMENT OF CAPITAL GBP 58600

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/09/167 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR CONOR JOHN MURPHY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR NICHOLAS BECKWITH

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DOUG TIDSWELL

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750002

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063829750003

View Document

28/10/1528 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063829750002

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 26/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 26/04/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, 25 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JE

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 26/04/2010

View Document

05/11/095 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 NC INC ALREADY ADJUSTED 27/11/08

View Document

12/02/0912 February 2009 GBP NC 60000/61000 27/11/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0817 September 2008 PREVSHO FROM 30/09/2008 TO 30/11/2007

View Document

29/01/0829 January 2008 SHARES AGREEMENT OTC

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 NC INC ALREADY ADJUSTED 28/11/07

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ

View Document

26/09/0726 September 2007 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