- Company Overview for HENRY GUNN ENTERPRISES LIMITED (09890547)
- Filing history for HENRY GUNN ENTERPRISES LIMITED (09890547)
- People for HENRY GUNN ENTERPRISES LIMITED (09890547)
- More for HENRY GUNN ENTERPRISES LIMITED (09890547)
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 |