Advanced company searchLink opens in new window

HONEY VISION LIMITED

Company number 05893179

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Mar 2015 AD01 Registered office address changed from 6 Blackstock Mews London N4 2BT to C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Matthew Purkiss Webb as a director on 28 February 2015
12 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 99
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Nov 2013 CERTNM Company name changed honey creative LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-23
  • NM01 ‐ Change of name by resolution
11 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 99
11 Sep 2013 CH01 Director's details changed for Mr Douglas Michael James on 1 September 2013
11 Sep 2013 CH01 Director's details changed for Matthew Purkiss Webb on 1 September 2013
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Matthew Purkiss Webb on 1 April 2012
04 Sep 2012 CH01 Director's details changed for Douglas Michael James on 1 April 2012
16 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Feb 2011 CONNOT Change of name notice
22 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Matthew Purkiss Webb on 1 January 2010
22 Oct 2010 CH01 Director's details changed for Douglas Michael James on 1 January 2010
28 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Sep 2009 363a Return made up to 01/08/09; no change of members
28 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008