HENLYS GROUP PLC

00435086
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
17 Jan 2024 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 3 Buy now
25 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
16 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Aug 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
11 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
23 Aug 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
19 Feb 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA 1 Buy now
06 Feb 2006 resolution Resolution 1 Buy now
06 Feb 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Feb 2006 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: vigilant house 120 wilton road london SW1V 1JZ 1 Buy now
09 Jun 2005 annual-return Return made up to 12/05/05; bulk list available separately 8 Buy now
26 Oct 2004 accounts Accounting reference date extended from 30/09/04 to 31/03/05 1 Buy now
26 Oct 2004 capital Ad 18/10/04--------- £ si 13848079@.25=3462019 £ ic 19038440/22500459 2 Buy now
08 Oct 2004 address Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ 1 Buy now
08 Oct 2004 officers New secretary appointed 2 Buy now
06 Oct 2004 officers Secretary resigned 1 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
31 Aug 2004 address Location of register of members 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
28 Jun 2004 officers New director appointed 4 Buy now
07 Jun 2004 annual-return Return made up to 12/05/04; bulk list available separately 11 Buy now
25 May 2004 officers New director appointed 3 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
12 Feb 2004 resolution Resolution 1 Buy now
12 Feb 2004 resolution Resolution 1 Buy now
12 Feb 2004 resolution Resolution 1 Buy now
11 Jan 2004 accounts Annual Accounts 61 Buy now
22 Dec 2003 mortgage Particulars of mortgage/charge 10 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 officers Director resigned 1 Buy now
08 Dec 2003 officers New director appointed 3 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 May 2003 annual-return Return made up to 12/05/03; bulk list available separately 9 Buy now
07 May 2003 officers Director resigned 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 resolution Resolution 1 Buy now
12 Feb 2003 resolution Resolution 1 Buy now
12 Feb 2003 resolution Resolution 3 Buy now
17 Jan 2003 accounts Annual Accounts 63 Buy now
26 Jul 2002 miscellaneous Miscellaneous 1 Buy now
27 May 2002 annual-return Return made up to 12/05/02; bulk list available separately 11 Buy now
08 May 2002 resolution Resolution 1 Buy now
08 May 2002 resolution Resolution 1 Buy now
08 May 2002 resolution Resolution 1 Buy now
08 May 2002 officers Director resigned 1 Buy now
08 May 2002 officers New director appointed 2 Buy now
05 Apr 2002 accounts Annual Accounts 61 Buy now
19 Mar 2002 accounts Accounting reference date shortened from 31/12/02 to 30/09/02 1 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
11 Jul 2001 capital Ad 02/07/01--------- £ si 2771@.25=692 £ ic 19037747/19038439 3 Buy now
27 Jun 2001 capital Ad 22/06/01--------- £ si 2881@.25=720 £ ic 19037027/19037747 3 Buy now
16 Jun 2001 capital Ad 11/06/01--------- £ si 2828@.25=707 £ ic 19036320/19037027 3 Buy now
08 Jun 2001 annual-return Return made up to 12/05/01; bulk list available separately 9 Buy now
24 Apr 2001 incorporation Memorandum Articles 40 Buy now
24 Apr 2001 resolution Resolution 1 Buy now
24 Apr 2001 resolution Resolution 1 Buy now
24 Apr 2001 resolution Resolution 1 Buy now
24 Apr 2001 resolution Resolution 1 Buy now
24 Apr 2001 capital Ad 10/04/01-18/04/01 £ si 169@.25=42 £ ic 19036137/19036179 2 Buy now
23 Mar 2001 accounts Annual Accounts 61 Buy now
23 Feb 2001 capital Ad 19/02/01--------- £ si 215@.25=53 £ ic 19036084/19036137 2 Buy now
24 Jan 2001 capital Ad 19/01/01--------- £ si 834@.25=208 £ ic 19035876/19036084 2 Buy now
08 Dec 2000 capital Ad 30/11/00--------- £ si 4852@.25=1213 £ ic 19034663/19035876 2 Buy now