Advanced company searchLink opens in new window

HENLEY BUSINESS BROKERS LIMITED

Company number 07022407

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)
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
  • GBP 100
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