- Company Overview for HENLEY BUSINESS BROKERS LIMITED (07022407)
- Filing history for HENLEY BUSINESS BROKERS LIMITED (07022407)
- People for HENLEY BUSINESS BROKERS LIMITED (07022407)
- More for HENLEY BUSINESS BROKERS LIMITED (07022407)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | TM01 | Termination of appointment of Miriam Sophie Younger as a director on 8 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|
|
03 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mrs Miriam Sophie Younger as a director on 2 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Kelvinloch Holdings Limited as a person with significant control on 21 May 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
18 Sep 2019 | PSC01 | Notification of Norman Younger as a person with significant control on 30 June 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of William Cooper Leech as a director on 2 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of William Cooper Leech as a person with significant control on 2 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of William Cooper Leech as a person with significant control on 2 February 2018 | |
06 Feb 2018 | PSC02 | Notification of Kelvinloch Holdings Limited as a person with significant control on 2 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 253 High Street Henley-in-Arden Warwickshire B95 5BG to C/O Chartwell Accountants, 47 Bury New Road Prestwich Manchester M25 9JY on 6 February 2018 |