- Company Overview for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
- Filing history for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
- People for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
- More for HENLEY HEALTHCARE INVESTMENTS LIMITED (08141853)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2022 | DS01 | Application to strike the company off the register | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
09 Aug 2021 | TM02 | Termination of appointment of Andrew James Brandon as a secretary on 1 May 2021 | |
11 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Jun 2021 | AP03 | Appointment of Mr Priyan Manatunga as a secretary on 1 May 2021 | |
02 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
17 Sep 2020 | PSC05 | Change of details for Henley Investment Management Ltd as a person with significant control on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Ian Rickwood on 20 February 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill First Floor London W1K 3QT on 3 March 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
02 Aug 2019 | PSC05 | Change of details for Henley Investment Management Limited as a person with significant control on 31 December 2018 | |
25 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Paul William Fray as a director on 31 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
29 Jun 2018 | PSC07 | Cessation of Phi Real Estate Limited as a person with significant control on 15 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Ryan Al-Hasso as a director on 15 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Omar Al-Hasso as a director on 15 June 2018 | |
24 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Andrew Brandon as a director on 23 November 2017 |