HABIAS CONSULTING LIMITED

First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, Bedfordshire, England
StatusDISSOLVED
Company No.08620980
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age11 years, 12 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 10 months, 28 days

SUMMARY

HABIAS CONSULTING LIMITED is an dissolved private limited company with number 08620980. It was incorporated 11 years, 12 days ago, on 23 July 2013 and it was dissolved 1 year, 10 months, 28 days ago, on 06 September 2022. The company address is First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, Bedfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr Adam James Corbet

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-22

Psc name: Mr Adam James Corbet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-27

Psc name: Mrs Kathryn Corbet

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Adam James Corbet

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Adam James Corbet

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Mrs Kathryn Corbet

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Mr Adam James Corbet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

Old address: Plaza Suite 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Mr Adam James Corbet

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-29

Officer name: Mr Adam James Corbet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

Old address: 61 Discovery Drive Kings Hill West Malling ME19 4DJ England

New address: Plaza Suite 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Adam James Corbet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: 36 Porter Avenue Kings Hill West Malling Kent ME19 4QN

New address: 61 Discovery Drive Kings Hill West Malling ME19 4DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 3 Falkland Place Walderslade Woods Chatham ME5 9HR

New address: 36 Porter Avenue Kings Hill West Malling Kent ME19 4QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Corbet

Termination date: 2013-12-12

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Corbet

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASATION LIMITED

62 WHITEHORSE ROAD,WALSALL,WS8 7PF

Number:07354670
Status:ACTIVE
Category:Private Limited Company

CLEANALL SUPPLIES LTD

SUITE 12 BRAMINGHAM BUSINESS CENTRE,LUTON,LU3 4BU

Number:05617139
Status:ACTIVE
Category:Private Limited Company

GATE 250 CATERING LTD

21 DE MORAM GROVE,SOLIHULL,B92 0PZ

Number:10984115
Status:ACTIVE
Category:Private Limited Company

HAYNES HEATING LTD

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:09437977
Status:LIQUIDATION
Category:Private Limited Company

PWR TOURING LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11913104
Status:ACTIVE
Category:Private Limited Company

SSSD LOGISTICS LTD

20 ROSEMARY AVENUE,WOLVERHAMPTON,WV4 5BT

Number:11569155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source