- Company Overview for HENOSIS LTD (09619411)
- Filing history for HENOSIS LTD (09619411)
- People for HENOSIS LTD (09619411)
- More for HENOSIS LTD (09619411)
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) |
---|---|---|---|
08 May 2018 | CH01 | Director's details changed for Miss Naied Koser Majeed on 19 March 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Miss Naied Koser Majeed on 17 March 2017 | |
15 Jan 2018 | PSC04 | Change of details for Miss Naied Koser Majeed as a person with significant control on 18 March 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | AD01 | Registered office address changed from Nonesuch Norden Road Maidenhead SL6 4BQ England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 9 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
01 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | AD01 | Registered office address changed from 21 Braywick Road Maidenhead SL6 1BN United Kingdom to Nonesuch Norden Road Maidenhead SL6 4BQ on 31 May 2017 | |
31 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | CH01 | Director's details changed for Miss Naied Koser Majeed on 13 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 21 Braywick Road Maidenhead SL6 1BN on 13 June 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
24 Jun 2015 | CH01 | Director's details changed for Miss Naied Koser Majeed on 24 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Asher Asghar Majeed as a director on 24 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Junaid Asghar Majeed as a director on 24 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Asghar Mahmood Majeed as a director on 24 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Asher Asghar Majeed on 19 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Miss Naied Koser Majeed on 19 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Junaid Asghar Majeed on 19 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Asghar Mahmood Majeed on 19 June 2015 |