HENVILLE LIMITED

05342353
UNIT 6 QUEBEC WHARF 14 THOMAS ROAD LIMEHOUSE LONDON E14 7AF

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 4 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 4 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2016 accounts Annual Accounts 4 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 4 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
11 Apr 2014 accounts Annual Accounts 5 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 officers Termination of appointment of secretary (Grosvenor Financial Nominees Limited) 1 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 5 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Lucy Mullem) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Matthew Mullem) 2 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
03 Dec 2009 accounts Annual Accounts 4 Buy now
10 Aug 2009 officers Director's change of particulars / lucy mullem / 01/07/2009 1 Buy now
10 Feb 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
06 Mar 2008 annual-return Return made up to 25/01/08; no change of members 7 Buy now
11 Jan 2008 accounts Annual Accounts 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
06 Mar 2007 annual-return Return made up to 25/01/07; full list of members 3 Buy now
06 Mar 2007 officers Secretary's particulars changed 1 Buy now
28 Nov 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
24 Mar 2006 annual-return Return made up to 25/01/06; full list of members 7 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
27 Apr 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
27 Apr 2005 capital Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Jan 2005 incorporation Incorporation Company 15 Buy now