Advanced company searchLink opens in new window

HENBRIDGE MARGARET STREET LIMITED

Company number 08835268

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)
19 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
15 May 2020 LIQ02 Statement of affairs
15 May 2020 600 Appointment of a voluntary liquidator
15 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
24 Apr 2020 MR04 Satisfaction of charge 088352680002 in full
22 Apr 2020 AD01 Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to Allan House John Princes Street London W1G 0JW on 22 April 2020
16 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AA01 Previous accounting period shortened from 29 January 2019 to 28 January 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 TM01 Termination of appointment of Gerald Robert Barnett as a director on 30 May 2019
03 Jun 2019 TM02 Termination of appointment of Lesley Anne Dehaan as a secretary on 30 May 2019
03 Jun 2019 PSC05 Change of details for Harvest Investments Limited as a person with significant control on 30 May 2019
03 Jun 2019 PSC07 Cessation of Kingston Park House Ltd as a person with significant control on 30 May 2019
03 Jun 2019 PSC07 Cessation of Grove House Holdings Ltd as a person with significant control on 30 May 2019
23 May 2019 AD01 Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 23 May 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 January 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
11 Feb 2019 PSC02 Notification of Harvest Investments Limited as a person with significant control on 15 January 2019
11 Feb 2019 PSC07 Cessation of Coast Properties Skippingdale Ltd as a person with significant control on 15 January 2019
29 Oct 2018 AA01 Previous accounting period shortened from 30 January 2018 to 29 January 2018
08 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates