Advanced company searchLink opens in new window

HENGROVE VENTURES LIMITED

Company number 05850746

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AD01 Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011
16 Aug 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 30 July 2010
07 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
22 Jun 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 19 June 2010
22 Jun 2010 CH04 Secretary's details changed for Terthur Trading Limited on 19 June 2010
22 Jun 2010 CH02 Director's details changed for Steanne Industries (Overseas) Ltd on 19 June 2010
10 Mar 2010 AD02 Register inspection address has been changed
02 Jul 2009 288a Director appointed mr alastair matthew cunningham
01 Jul 2009 363a Return made up to 19/06/09; full list of members
30 Jun 2009 AA Accounts made up to 30 June 2009
30 Jun 2008 AA Accounts made up to 30 June 2008
24 Jun 2008 363a Return made up to 19/06/08; full list of members
24 Jun 2008 288c Director's Change of Particulars / steanne industries (overseas) LTD / 19/06/2006 / Nationality was: cypriot, now: british; Date of Birth was: 10-Jul-2001, now: none; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po b
13 Aug 2007 363a Return made up to 19/06/07; full list of members
13 Aug 2007 288c Director's particulars changed
13 Aug 2007 288c Secretary's particulars changed
13 Aug 2007 287 Registered office changed on 13/08/07 from: suite 401 302 regent street london W1B 3HH
10 Aug 2007 AA Accounts made up to 30 June 2007
19 Jun 2006 NEWINC Incorporation