Advanced company searchLink opens in new window

HENRY DE VAUGENCY LTD

Company number 10015227

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)
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