Advanced company searchLink opens in new window

ATHENA CAPITAL HOLDINGS LIMITED

Company number 10002777

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
19 Dec 2018 PSC04 Change of details for Mr Robert Douglas Horner as a person with significant control on 6 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Robert Douglas Horner on 6 December 2018
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
27 Mar 2017 SH19 Statement of capital on 27 March 2017
  • GBP 50,000
27 Mar 2017 CAP-SS Solvency Statement dated 17/03/17
27 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 70,000
26 May 2016 AA01 Current accounting period extended from 28 February 2017 to 30 June 2017
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
25 May 2016 AD01 Registered office address changed from 20 Little Britain London EC1A 7DH United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 25 May 2016
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted