HUMAN HABIT LIMITED
Status | DISSOLVED |
Company No. | 06208787 |
Category | Private Limited Company |
Incorporated | 11 Apr 2007 |
Age | 17 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 17 days |
SUMMARY
HUMAN HABIT LIMITED is an dissolved private limited company with number 06208787. It was incorporated 17 years, 1 month, 19 days ago, on 11 April 2007 and it was dissolved 1 year, 8 months, 17 days ago, on 13 September 2022. The company address is Carpenter Court, 1 Maple Road Carpenter Court, 1 Maple Road, Stockport, SK7 2DH, Cheshire.
Company Fillings
Termination secretary company with name termination date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-13
Officer name: Online Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type dormant
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-16
Officer name: Ale Rvinoja
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ale Rvinoja
Change date: 2018-03-05
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Ale Rivinoja
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type dormant
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type dormant
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Online Corporate Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Online Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Appoint corporate secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Online Corporate Secretaries Limited
Documents
Termination secretary company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Online Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Termination director company with name
Date: 20 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrik Tegelstrom
Documents
Appoint person director company with name
Date: 20 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ale Rvinoja
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Certificate change of name company
Date: 11 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brickstream trading LIMITED\certificate issued on 11/06/07
Documents
Legacy
Date: 16 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/12/07
Documents
Some Companies
BILLERICAY TOWN COLTS FOOTBALL CLUB LTD
23 HILLHOUSE DRIVE,BILLERICAY,CM12 0AZ
Number: | 10844831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07719226 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXIMIUS VEHICLE MANAGEMENT LIMITED
THE WHARF GARAGE GRIMSHAW LANE,MACCLESFIELD,SK10 5JB
Number: | 10840269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 11237619 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARC HOUSE,MANCHESTER,M41 9AE
Number: | 04279533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE HANDMADE COMPANY LIMITED
44 TEMPLE AVENUE,CROYDON,CR0 8QA
Number: | 11108957 |
Status: | ACTIVE |
Category: | Private Limited Company |