- Company Overview for ATHENA CAPITAL HOLDINGS LIMITED (10002777)
- Filing history for ATHENA CAPITAL HOLDINGS LIMITED (10002777)
- People for ATHENA CAPITAL HOLDINGS LIMITED (10002777)
- More for ATHENA CAPITAL HOLDINGS LIMITED (10002777)
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
|
|
27 Mar 2017 | CAP-SS | Solvency Statement dated 17/03/17 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
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
|
|
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
|