Advanced company searchLink opens in new window

HENRAUX UK LIMITED

Company number 02993115

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)
02 Nov 1998 AA Full accounts made up to 31 December 1997
27 Apr 1998 288b Secretary resigned
27 Apr 1998 288b Director resigned
27 Apr 1998 288a New secretary appointed;new director appointed
11 Apr 1998 287 Registered office changed on 11/04/98 from: 2 hobhouse court suffolk street london SW17 4HH
16 Dec 1997 363s Return made up to 22/11/97; full list of members
29 Sep 1997 287 Registered office changed on 29/09/97 from: masters house 107 hammersmith road london W14 0QH
02 Jun 1997 AA Full accounts made up to 31 December 1996
21 Dec 1996 363s Return made up to 22/11/96; no change of members
21 Aug 1996 AA Full accounts made up to 31 December 1995
25 Jan 1996 363s Return made up to 22/11/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/11/95; full list of members
11 Apr 1995 224 Accounting reference date notified as 31/12
09 Jan 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
30 Dec 1994 CERTNM Company name changed judgecargo LIMITED\certificate issued on 03/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed judgecargo LIMITED\certificate issued on 03/01/95
21 Dec 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Dec 1994 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
21 Dec 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
21 Dec 1994 287 Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU
21 Dec 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 1994 123 £ nc 1000/50000 08/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/50000 08/12/94
22 Nov 1994 NEWINC Incorporation