- Company Overview for HENPICKED LIMITED (08318186)
- Filing history for HENPICKED LIMITED (08318186)
- People for HENPICKED LIMITED (08318186)
- More for HENPICKED LIMITED (08318186)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2017 | DS01 | Application to strike the company off the register | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
31 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM01 | Termination of appointment of Nadine Clare Cooper as a director on 20 June 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Sep 2014 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 | |
19 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | TM01 | Termination of appointment of Sarah Mccartney as a director | |
27 Dec 2013 | AR01 | Annual return made up to 4 December 2013 with full list of shareholders | |
27 Dec 2013 | CH01 | Director's details changed for Mrs Deborah Garlick on 3 November 2013 | |
27 Dec 2013 | AD01 | Registered office address changed from 28 Thirlmere West Bridgford Nottingham NG2 6RP United Kingdom on 27 December 2013 | |
27 Dec 2013 | AP01 | Appointment of Ms Sarah Mccartney as a director | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
12 Aug 2013 | AP01 | Appointment of Ms Nadine Clare Cooper as a director | |
04 Dec 2012 | NEWINC |
Incorporation
|