HAVANA ENTERTAINMENT GROUP LIMITED

Club Havana Club Havana, High Wycombe, HP11 2HQ, England
StatusDISSOLVED
Company No.10523234
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 6 months
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 15 days

SUMMARY

HAVANA ENTERTAINMENT GROUP LIMITED is an dissolved private limited company with number 10523234. It was incorporated 7 years, 6 months ago, on 13 December 2016 and it was dissolved 3 years, 5 months, 15 days ago, on 29 December 2020. The company address is Club Havana Club Havana, High Wycombe, HP11 2HQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alessandro Liotta

Notification date: 2020-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Liotta

Appointment date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Richard Michael Plumb

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Michael Plumb

Cessation date: 2020-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Michael Plumb

Notification date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Plumb

Appointment date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Alfi Rees Richard Plumb

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-18

Psc name: Alfi Rees Richard Plumb

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Daniel James Charles Preston

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Michael Joseph Henry Kretay

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Trade Discount Autos Rear of Service Station, Ashley Green Road Chesham HP5 3PE United Kingdom

Change date: 2017-12-14

New address: Club Havana Pauls Row High Wycombe HP11 2HQ

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Daniel James Charles Preston

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Morris

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP MARKETING LIMITED

51 DONCASTER ROAD,WORKSOP,S81 9QW

Number:11818978
Status:ACTIVE
Category:Private Limited Company

HOWARD DEVELOPMENTS CAMBS LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:11884228
Status:ACTIVE
Category:Private Limited Company

N R CLEAVER SERVICES LIMITED

3 MILTON STREET,ABERDARE,CF44 6HG

Number:10745520
Status:ACTIVE
Category:Private Limited Company

REBURN ELECTRICAL LIMITED

31 CLAYPIT CLOSE,SOUTH SHIELDS,NE33 1TH

Number:11315595
Status:ACTIVE
Category:Private Limited Company

RICHARD TRANSPORT LTD

UNIT 14 LONG ACRES PARK,LINGFIELD,RH7 6LE

Number:11404099
Status:ACTIVE
Category:Private Limited Company

SHIVAAYA LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11374913
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