- Company Overview for HENACE & CO LTD (08348195)
- Filing history for HENACE & CO LTD (08348195)
- People for HENACE & CO LTD (08348195)
- More for HENACE & CO LTD (08348195)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | CH01 | Director's details changed for Mr Emmanuel Damulira on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Emmanuel Damulira on 5 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
02 Jan 2018 | AA | Micro company accounts made up to 30 November 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
14 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
14 Oct 2015 | AD01 | Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 14 October 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 May 2015 | CERTNM |
Company name changed henace & pablo services LIMITED\certificate issued on 11/05/15
|
|
24 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2014 | AD01 | Registered office address changed from 35 Clewer Crescent Harrow HA3 5QA England on 17 January 2014 | |
07 Jan 2013 | NEWINC |
Incorporation
|