HENAN FINANCIAL CONSULTANTS LIMITED
Company number 05784132
- Company Overview for HENAN FINANCIAL CONSULTANTS LIMITED (05784132)
- Filing history for HENAN FINANCIAL CONSULTANTS LIMITED (05784132)
- People for HENAN FINANCIAL CONSULTANTS LIMITED (05784132)
- Charges for HENAN FINANCIAL CONSULTANTS LIMITED (05784132)
- More for HENAN FINANCIAL CONSULTANTS LIMITED (05784132)
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) |
---|---|---|---|
28 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2020 | DS01 | Application to strike the company off the register | |
11 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 August 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
18 Feb 2016 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 February 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD01 | Registered office address changed from 1 Rivington Street London EC2A 3DT to 320 City Road London EC1V 2NZ on 7 July 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2014 | AA01 | Previous accounting period shortened from 25 April 2014 to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mark Pinkney on 17 July 2014 | |
14 May 2014 | AD01 | Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH United Kingdom on 14 May 2014 | |
24 Apr 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | MR01 |
Registration of charge 057841320001
|