Advanced company searchLink opens in new window

HENAN FINANCIAL CONSULTANTS LIMITED

Company number 05784132

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ Disapplied articles 94 & 95/facility agreement/approve guarantee & denbenture/entry by company of guarantee & denbenture will promote success of the company 27/02/2014
17 Mar 2014 MR01 Registration of charge 057841320001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006