Advanced company searchLink opens in new window

OLD HAVANA (CARDIFF) LTD

Company number 11509424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2020 DS01 Application to strike the company off the register
20 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 PSC01 Notification of Paul Thomas as a person with significant control on 29 January 2020
29 Jan 2020 PSC07 Cessation of David Robert Bellis as a person with significant control on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of David Robert Bellis as a director on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Paul Royce Thomas as a director on 29 January 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 PSC07 Cessation of David Sidney Wakely as a person with significant control on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of David Sidney Wakely as a director on 13 November 2019
07 Nov 2019 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 7 November 2019
30 Oct 2019 TM01 Termination of appointment of Alexandra Benjamin as a director on 24 October 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
14 Aug 2019 AP01 Appointment of Mrs Alexandra Benjamin as a director on 13 August 2019
01 Feb 2019 MR01 Registration of charge 115094240002, created on 29 January 2019
04 Jan 2019 MR01 Registration of charge 115094240001, created on 24 December 2018
20 Dec 2018 PSC01 Notification of David Robert Bellis as a person with significant control on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr David Robert Bellis as a director on 20 December 2018
19 Nov 2018 PSC07 Cessation of David Robert Bellis as a person with significant control on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of David Robert Bellis as a director on 19 November 2018
09 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 2