- Company Overview for HONEYWORTH LIMITED (09650047)
- Filing history for HONEYWORTH LIMITED (09650047)
- People for HONEYWORTH LIMITED (09650047)
- More for HONEYWORTH LIMITED (09650047)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
04 Aug 2016 | AD01 | Registered office address changed from Apartment 11 Westside One Suffolk Street Queensway Birmingham B1 1LS England to C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG on 4 August 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY England to Apartment 11 Westside One Suffolk Street Queensway Birmingham B1 1LS on 22 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Stephen Lai as a director on 22 June 2015 | |
05 Jul 2016 | TM01 | Termination of appointment of Ying Zeng as a director on 22 June 2015 | |
05 Jul 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY on 5 July 2016 | |
29 Jun 2015 | AP01 | Appointment of Ms Ying Zeng as a director on 22 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 22 June 2015 | |
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|