- Company Overview for HCS (HENLEY) INVESTMENTS LIMITED (07258850)
- Filing history for HCS (HENLEY) INVESTMENTS LIMITED (07258850)
- People for HCS (HENLEY) INVESTMENTS LIMITED (07258850)
- Charges for HCS (HENLEY) INVESTMENTS LIMITED (07258850)
- More for HCS (HENLEY) INVESTMENTS LIMITED (07258850)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2024 | DS01 | Application to strike the company off the register | |
10 Jul 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 5 the Maltings Hart Street Henley-on-Thames RG9 2FE on 13 February 2023 | |
10 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
23 Nov 2022 | RT01 | Administrative restoration application | |
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Paul Andrew Springett on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Paul Andrew Springett as a person with significant control on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 5 the Maltings Hart Street Henley-on-Thames RG9 2FE England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
15 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 5 the Maltings Hart Street Henley-on-Thames RG9 2FE on 19 February 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | PSC01 | Notification of Paul Andrew Springett as a person with significant control on 10 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |