- Company Overview for HENRY DE VAUGENCY LTD (10015227)
- Filing history for HENRY DE VAUGENCY LTD (10015227)
- People for HENRY DE VAUGENCY LTD (10015227)
- More for HENRY DE VAUGENCY LTD (10015227)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Oct 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
23 Nov 2022 | AP01 | Appointment of Miss Jenna Gillian Jones as a director on 23 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
02 Mar 2018 | AD01 | Registered office address changed from Brook Studios Brook Studios Chipping Nr Buntingford Herts SG9 0PG England to Brook Studios Chipping Nr Buntingford Hertfordshire SG9 0PG on 2 March 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Pramex International Ltd as a secretary on 30 November 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Brook Studios Brook Stuidos Chipping Nr Buntingford Herts England to Brook Studios Brook Studios Chipping Nr Buntingford Herts SG9 0PG on 17 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from C/O Pramex Int Ltd 11 Old Jewry London EC2R 8DU United Kingdom to Brook Studios Brook Stuidos Chipping Nr Buntingford Herts on 9 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
19 Feb 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 |