- Company Overview for HENTOP 307 LIMITED (09692832)
- Filing history for HENTOP 307 LIMITED (09692832)
- People for HENTOP 307 LIMITED (09692832)
- Insolvency for HENTOP 307 LIMITED (09692832)
- Registers for HENTOP 307 LIMITED (09692832)
- More for HENTOP 307 LIMITED (09692832)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2023 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
23 Mar 2021 | LIQ01 | Declaration of solvency | |
03 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | TM01 | Termination of appointment of Ian Rickwood as a director on 2 June 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Andrew James Brandon as a director on 2 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
02 Mar 2017 | AP03 | Appointment of Mrs Cheryl Frances Moharm as a secretary on 20 July 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
21 Jul 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
21 Jul 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
07 Aug 2015 | AP01 | Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2015 | |
21 Jul 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 May 2016 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|