- Company Overview for HENBRIDGE MARGARET STREET LIMITED (08835268)
- Filing history for HENBRIDGE MARGARET STREET LIMITED (08835268)
- People for HENBRIDGE MARGARET STREET LIMITED (08835268)
- Charges for HENBRIDGE MARGARET STREET LIMITED (08835268)
- Insolvency for HENBRIDGE MARGARET STREET LIMITED (08835268)
- More for HENBRIDGE MARGARET STREET LIMITED (08835268)
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
|
|
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 |