Advanced company searchLink opens in new window

HENRY GUNN ENTERPRISES LIMITED

Company number 09890547

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
24 Sep 2021 TM01 Termination of appointment of Paul Owen Jones as a director on 10 September 2021
13 Sep 2021 AD01 Registered office address changed from 4 Charlotte Mews Pavilion Place Exeter EX2 4HA England to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 13 September 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
10 May 2021 AD01 Registered office address changed from Floor 2 3 Charlotte Mews Pavilion Place Exeter EX2 4HA England to 4 Charlotte Mews Pavilion Place Exeter EX2 4HA on 10 May 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
12 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
12 Feb 2020 PSC07 Cessation of Christopher David Hoskin as a person with significant control on 1 September 2019
12 Feb 2020 AP01 Appointment of Mr David Matthew O'grady as a director on 1 September 2019
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Paul Owen Jones on 28 February 2018
08 Feb 2019 PSC04 Change of details for Mr Paul Owen Jones as a person with significant control on 28 February 2018
08 Feb 2019 AP01 Appointment of Mr Christopher David Hoskin as a director on 19 January 2017
08 Feb 2019 PSC01 Notification of Christopher David Hoskin as a person with significant control on 19 January 2017
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
23 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Jan 2017 AD01 Registered office address changed from 314 the Greenhouse the Custard Factory Birmingham B9 4DP England to Floor 2 3 Charlotte Mews Pavilion Place Exeter EX2 4HA on 19 January 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
04 Oct 2016 TM01 Termination of appointment of David Matthew O'grady as a director on 29 July 2016